Active
Company Information for DART ENERGY (WEST ENGLAND) LIMITED
WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD, SUDBROOKE, LINCOLN, LN2 2QX,
|
Company Registration Number
06760557
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DART ENERGY (WEST ENGLAND) LIMITED | ||||
Legal Registered Office | ||||
WELTON GATHERING CENTRE, BARFIELD LANE OFF WRAGBY ROAD SUDBROOKE LINCOLN LN2 2QX Other companies in EC2Y | ||||
Previous Names | ||||
|
Company Number | 06760557 | |
---|---|---|
Company ID Number | 06760557 | |
Date formed | 2008-11-27 | |
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 | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 12:31:19 |
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 |
---|---|---|---|
ANDREW PHILIP AUSTIN |
Director | ||
JESSEL SHAH-GAIR |
Company Secretary | ||
DOUGLAS FORTUNE BAIN |
Director | ||
JACQUELINE KIPPS |
Director | ||
JUSTIN WALTA |
Director | ||
EYTAN MICHAEL ULIEL |
Director | ||
JOHN RUSSELL MCGOLDRICK |
Director | ||
MARK LAPPIN |
Director | ||
PETER ALLAN ROLES |
Director | ||
SIMON CRAIG POTTER |
Director | ||
COLIN DAVID BOUSFIELD |
Company Secretary | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
COLIN DAVID BOUSFIELD |
Director | ||
KEITH GEDDES LOUGH |
Director | ||
SARAH JANE DODS |
Company Secretary | ||
STEPHEN JEWELL |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Director | ||
VINDEX SERVICES LIMITED |
Director | ||
CHRISTINE TRUESDALE |
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 | |
STAR ENERGY WEALD BASIN LIMITED | Director | 2015-04-21 | CURRENT | 2007-06-26 | Active | |
ISLAND GAS (SINGLETON) LIMITED | Director | 2015-03-21 | CURRENT | 1971-08-16 | 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 | |
UK ONSHORE OIL & GAS | Director | 2015-07-02 | CURRENT | 2012-10-17 | 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 | |
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 | |
STAR ENERGY WEALD BASIN LIMITED | Director | 2015-10-13 | CURRENT | 2007-06-26 | 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 067605570003 | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/21 FROM 7 Down Street London W1J 7AJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
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 27/11/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067605570002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067605570003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PSC05 | Change of details for Dart Energy (Europe) Limited as a person with significant control on 2016-04-06 | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MRS THAMALA PERERA SCHUETZE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM BLAYMIRES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/17 FROM One London Wall London EC2Y 5AB | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JULIAN LESTER TEDDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW AUSTIN | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 067605570002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BAIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JESSEL SHAH-GAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KIPPS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067605570002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALTA | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MALCOLM BLAYMIRES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EYTAN ULIEL | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13 | |
AR01 | 27/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EYTAN MICHAEL ULIEL / 09/10/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOLDRICK | |
AP01 | DIRECTOR APPOINTED MR JUSTIN WALTA | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE KIPPS | |
AP03 | SECRETARY APPOINTED MR JESSEL SHAH-GAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAPPIN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
RES13 | APPROVAL OF ACCOUNTS/ RE APPOINT AUDITOR 19/12/2012 | |
AR01 | 27/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK LAPPIN | |
AP01 | DIRECTOR APPOINTED MR JOHN RUSSELL MCGOLDRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROLES | |
AR01 | 27/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
RES13 | ACCOUNTS FOR 30/06/11 APPROVED AND APOINT OF AUDITORS 06/12/2011 | |
AP01 | DIRECTOR APPOINTED DOUGLAS FORTUNE BAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON POTTER | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED COMPOSITE ENERGY (WEST ENGLAND) LIMITED CERTIFICATE ISSUED ON 29/06/11 | |
RES01 | ADOPT ARTICLES 13/06/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BOUSFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN BOUSFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LOUGH | |
AP01 | DIRECTOR APPOINTED MR SIMON CRAIG POTTER | |
AP01 | DIRECTOR APPOINTED MR PETER ALLAN ROLES | |
AP01 | DIRECTOR APPOINTED MR EYTAN MICHAEL ULIEL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 27/11/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP | |
AP03 | SECRETARY APPOINTED MR COLIN DAVID BOUSFIELD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH DODS | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEDDES LOUGH / 21/12/2009 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Department of Energy and Climate Change | Oil and Gas |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PART of the property or undertaking has been released from charge | NORDIC TRUSTEE ASA | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 DART ENERGY (WEST ENGLAND) LIMITED
The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as DART ENERGY (WEST ENGLAND) LIMITED are:
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. |