Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR ENERGY WEALD BASIN LIMITED
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 Overview

About Star Energy Weald Basin Ltd
STAR ENERGY WEALD BASIN LIMITED was founded on 2007-06-26 and has its registered office in Lincoln. The organisation's status is listed as "Active". Star Energy Weald Basin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAR ENERGY WEALD BASIN 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.

Company Officers of STAR ENERGY WEALD BASIN LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM BLAYMIRES
Director 2015-04-21
STEPHEN DAVID BOWLER
Director 2011-12-14
JULIAN LESTER TEDDER
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHERNETT SAFFRON WHITE
Company Secretary 2015-11-26 2016-12-14
ANDREW PHILIP AUSTIN
Director 2011-12-14 2015-05-20
MOFO SECRETARIES LIMITED
Company Secretary 2011-12-14 2015-02-11
NAILESH KANTILAL RAMBHAI
Company Secretary 2011-09-19 2011-12-14
MUHAMMAD ZAMRI JUSOH
Director 2011-10-18 2011-12-14
PRAMOD KUMAR KARUNAKARAN
Director 2011-10-18 2011-12-14
EMRAN OTHMAN
Director 2011-10-18 2011-12-14
ROGER GUY PEARSON
Director 2007-06-26 2011-12-14
KLAUS REINISCH
Director 2011-09-19 2011-12-14
MUHAMMAD TAUFIK TENGKU AZIZ
Director 2011-10-18 2011-12-14
SWEE YOKE YAP
Director 2011-10-18 2011-12-14
COLIN JUDD
Director 2007-06-26 2011-11-21
ROLAND WESSEL WESSEL
Director 2007-06-26 2011-11-21
MELVYN JOHN HORGAN
Director 2007-06-26 2011-10-14
COLIN JUDD
Company Secretary 2007-06-26 2011-09-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2007-06-26 2007-06-26
LUCIENE JAMES LIMITED
Director 2007-06-26 2007-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM BLAYMIRES STAR ENERGY LIMITED Director 2015-05-19 CURRENT 1999-07-14 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-05-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES IGAS ENERGY LIMITED Director 2015-05-19 CURRENT 2004-02-24 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY OIL & GAS LIMITED Director 2015-05-19 CURRENT 1988-07-07 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES ISLAND GAS (SINGLETON) LIMITED Director 2015-03-21 CURRENT 1971-08-16 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (WEST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (CARBON STORAGE) LIMITED Director 2014-10-15 CURRENT 2007-05-08 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EAST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES GREENPARK ENERGY TRANSPORTATION LIMITED Director 2014-10-15 CURRENT 2009-07-31 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY DEVELOPMENT LIMITED Director 2014-10-15 CURRENT 2010-04-30 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EUROPE) LIMITED Director 2014-10-15 CURRENT 2003-11-27 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY PRODUCTION LIMITED Director 2014-10-15 CURRENT 2006-03-13 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (LOTHIAN) LIMITED Director 2014-10-15 CURRENT 2007-08-07 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY ENTERPRISE LIMITED Director 2013-12-06 CURRENT 2005-05-19 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS OPERATIONS LIMITED Director 2011-03-04 CURRENT 2000-05-22 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS LIMITED Director 2011-03-04 CURRENT 2003-11-12 Active
STEPHEN DAVID BOWLER IGAS ENERGY ENTERPRISE LIMITED Director 2013-12-06 CURRENT 2005-05-19 Active
STEPHEN DAVID BOWLER ISLAND GAS (SINGLETON) LIMITED Director 2013-02-28 CURRENT 1971-08-16 Active
STEPHEN DAVID BOWLER STAR ENERGY LIMITED Director 2011-12-14 CURRENT 1999-07-14 Active
STEPHEN DAVID BOWLER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2011-12-14 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN DAVID BOWLER STAR ENERGY OIL & GAS LIMITED Director 2011-12-14 CURRENT 1988-07-07 Active - Proposal to Strike off
STEPHEN DAVID BOWLER IGAS ENERGY LIMITED Director 2011-12-09 CURRENT 2004-02-24 Active
STEPHEN DAVID BOWLER STAR ENERGY GROUP PLC Director 2011-11-01 CURRENT 2003-12-01 Active
STEPHEN DAVID BOWLER ISLAND GAS OPERATIONS LIMITED Director 2011-11-01 CURRENT 2000-05-22 Active
STEPHEN DAVID BOWLER IGAS EXPLORATION UK LIMITED Director 2011-11-01 CURRENT 2001-11-16 Active
STEPHEN DAVID BOWLER ISLAND GAS LIMITED Director 2011-11-01 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (WEST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER STAR ENERGY LIMITED Director 2015-10-13 CURRENT 1999-07-14 Active
JULIAN LESTER TEDDER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-10-13 CURRENT 2000-04-06 Active - Proposal to Strike off
JULIAN LESTER TEDDER IGAS ENERGY LIMITED Director 2015-10-13 CURRENT 2004-02-24 Active
JULIAN LESTER TEDDER DART ENERGY (CARBON STORAGE) LIMITED Director 2015-10-13 CURRENT 2007-05-08 Active
JULIAN LESTER TEDDER ISLAND GAS OPERATIONS LIMITED Director 2015-10-13 CURRENT 2000-05-22 Active
JULIAN LESTER TEDDER IGAS EXPLORATION UK LIMITED Director 2015-10-13 CURRENT 2001-11-16 Active
JULIAN LESTER TEDDER ISLAND GAS LIMITED Director 2015-10-13 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (EAST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER GREENPARK ENERGY TRANSPORTATION LIMITED Director 2015-10-13 CURRENT 2009-07-31 Active
JULIAN LESTER TEDDER IGAS ENERGY DEVELOPMENT LIMITED Director 2015-10-13 CURRENT 2010-04-30 Active
JULIAN LESTER TEDDER DART ENERGY (EUROPE) LIMITED Director 2015-10-13 CURRENT 2003-11-27 Active
JULIAN LESTER TEDDER IGAS ENERGY PRODUCTION LIMITED Director 2015-10-13 CURRENT 2006-03-13 Active
JULIAN LESTER TEDDER DART ENERGY (LOTHIAN) LIMITED Director 2015-10-13 CURRENT 2007-08-07 Active
JULIAN LESTER TEDDER STAR ENERGY OIL & GAS LIMITED Director 2015-10-13 CURRENT 1988-07-07 Active - Proposal to Strike off
JULIAN LESTER TEDDER ISLAND GAS (SINGLETON) LIMITED Director 2015-10-13 CURRENT 1971-08-16 Active
JULIAN LESTER TEDDER IGAS ENERGY ENTERPRISE LIMITED Director 2015-10-13 CURRENT 2005-05-19 Active
JULIAN LESTER TEDDER SHOP WITH THE SCHOOL LIMITED Director 2012-07-10 CURRENT 2003-12-04 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
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062937630007
2024-04-30Change of details for Igas Energy Plc as a person with significant control on 2023-06-21
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-19CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-16AP01DIRECTOR APPOINTED SIMON CHRISTOPHER HOPKINSON
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BOWLER
2022-07-04CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 7 Down Street London W1J 7AJ
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MS FRANCES WARD
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LESTER TEDDER
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062937630006
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 062937630007
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24RES13Resolutions passed:
  • Re-facility agreement/vote at general meeting/documents/guarantee 11/09/2019
  • ADOPT ARTICLES
2019-09-13CC04Statement of company's objects
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-21CH01Director's details changed for Mr Stephen David Bowler on 2015-05-08
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM BLAYMIRES
2019-05-02AP01DIRECTOR APPOINTED MRS THAMALA PERERA SCHUETZE
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-26PSC02Notification of Igas Energy Plc as a person with significant control on 2016-04-06
2016-12-14TM02Termination of appointment of Shernett Saffron White on 2016-12-14
2016-11-14AUDAUDITOR'S RESIGNATION
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 5223205
2016-07-27AR0126/06/16 ANNUAL RETURN FULL LIST
2015-12-16AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-26AP03Appointment of Miss Shernett Saffron White as company secretary on 2015-11-26
2015-10-16AP01DIRECTOR APPOINTED MR JULIAN LESTER TEDDER
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 5223205
2015-07-24AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-23AD02Register 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
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN
2015-04-29AP01DIRECTOR APPOINTED JOHN MALCOLM BLAYMIRES
2015-02-25TM02APPOINTMENT TERMINATED, SECRETARY MOFO SECRETARIES LIMITED
2014-08-04LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 5223205
2014-08-04AR0126/06/14 FULL LIST
2014-03-27SH20STATEMENT BY DIRECTORS
2014-03-27CAP-SSSOLVENCY STATEMENT DATED 27/03/14
2014-03-27SH1927/03/14 STATEMENT OF CAPITAL GBP 5223205
2014-03-27RES06REDUCE ISSUED CAPITAL 27/03/2014
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-23AR0126/06/13 FULL LIST
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062937630006
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0126/06/12 NO CHANGES
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-12AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-01-04AD02SAIL ADDRESS CREATED
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-20RES01ADOPT ARTICLES 14/12/2011
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2011-12-15AP04CORPORATE SECRETARY APPOINTED MOFO SECRETARIES LIMITED
2011-12-15AP01DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EMRAN OTHMAN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PRAMOD KARUNAKARAN
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JUSOH
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY NAILESH RAMBHAI
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SWEE YAP
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD TENGKU AZIZ
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS REINISCH
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PEARSON
2011-12-14AP01DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JUDD
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND WESSEL
2011-10-19AP01DIRECTOR APPOINTED MADAM SWEE YOKE YAP
2011-10-19AP01DIRECTOR APPOINTED TENGKU MUHAMMAD TAUFIK TENGKU AZIZ
2011-10-18AP01DIRECTOR APPOINTED MR PRAMOD KUMAR KARUNAKARAN
2011-10-18AP01DIRECTOR APPOINTED MR EMRAN OTHMAN
2011-10-18AP01DIRECTOR APPOINTED MR MUHAMMAD ZAMRI JUSOH
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN HORGAN
2011-09-26AP01DIRECTOR APPOINTED MR KLAUS REINISCH
2011-09-23AP03SECRETARY APPOINTED MR NAILESH KANTILAL RAMBHAI
2011-09-23TM02APPOINTMENT TERMINATED, SECRETARY COLIN JUDD
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07AR0126/06/11 FULL LIST
2011-06-01RES13SHARE CAPITAL BE £10,000 DIVIDED INTO 100,000 SHARES OF £0.10 EACH 31/03/2011
2011-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-05-20AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2010-07-08AR0126/06/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND WESSEL WESSEL / 03/05/2010
2009-09-03AUDAUDITOR'S RESIGNATION
2009-08-26AUDAUDITOR'S RESIGNATION
2009-08-24MISCSECTION 519
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to STAR ENERGY WEALD BASIN 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 STAR ENERGY WEALD BASIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding NORSK TILLITSMANN ASA AS SECURITY TRUSTEE
THIRD SUPPLEMENTAL SECURITY AGREEMENT 2013-02-28 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SECOND SUPPLEMENTAL SECURITY AGREEMENT 2012-05-29 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2012-04-02 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
SECURITY AGREEMENT 2011-12-14 Satisfied MACQUARIE BANK LIMITED (AS THE SECURITY AGENT)
FIXED AND FLOATING SECURITY DOCUMENT 2007-10-15 Satisfied ABN AMRO BANK N.V.
Intangible Assets
Patents
We have not found any records of STAR ENERGY WEALD BASIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAR ENERGY WEALD BASIN LIMITED
Trademarks
We have not found any records of STAR ENERGY WEALD BASIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR ENERGY WEALD BASIN 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 (06100 - Extraction of crude petroleum) as STAR ENERGY WEALD BASIN LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for STAR ENERGY WEALD BASIN LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR ENERGY WEALD BASIN 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 STAR ENERGY WEALD BASIN 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.