Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALENERGY NORTH SEA LIMITED
Company Information for

CALENERGY NORTH SEA LIMITED

Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, NE1 6AF,
Company Registration Number
07632999
Private Limited Company
Active

Company Overview

About Calenergy North Sea Ltd
CALENERGY NORTH SEA LIMITED was founded on 2011-05-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Calenergy North Sea 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
CALENERGY NORTH SEA LIMITED
 
Legal Registered Office
Lloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
Other companies in EC3N
 
Previous Names
IOG BLYTHE LIMITED21/05/2012
Filing Information
Company Number 07632999
Company ID Number 07632999
Date formed 2011-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-31
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts FULL
Last Datalog update: 2024-09-11 10:35:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALENERGY NORTH SEA 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 CALENERGY NORTH SEA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RAYMOND HOCKEY
Director 2017-03-20
MARK ANDREW HUGHES
Director 2018-04-19
MARK CHRISTOPHER ROUTH
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
HYWEL RHYS RICHARD JOHN
Director 2017-03-20 2017-09-13
PETER JEREMY YOUNG
Director 2011-05-13 2017-03-20
MICHAEL CORY JORDAN
Director 2012-08-17 2016-08-31
MARIE-LOUISE CLAYTON
Director 2011-06-28 2016-02-09
MEHDI VARZI
Director 2012-08-17 2014-11-04
THOMAS WILLIAM HARDY
Director 2011-05-13 2013-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RAYMOND HOCKEY IOG PLC Director 2017-03-20 CURRENT 2010-11-09 In Administration
ANDREW RAYMOND HOCKEY CALENERGY SNS LIMITED Director 2017-03-20 CURRENT 2013-07-22 Active
ANDREW RAYMOND HOCKEY CALENERGY INFRASTRUCTURE LIMITED Director 2017-03-20 CURRENT 2011-05-13 Active
ANDREW RAYMOND HOCKEY TAIGA ENERGY LIMITED Director 2016-05-11 CURRENT 2016-05-11 Dissolved 2017-09-26
ANDREW RAYMOND HOCKEY FAIRFIELD ENERGY LIMITED Director 2016-01-21 CURRENT 2005-09-13 Active
ANDREW RAYMOND HOCKEY ANDREW HOCKEY ADVISORY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
ANDREW RAYMOND HOCKEY DECOM ENERGY LIMITED Director 2015-10-02 CURRENT 2015-09-02 Active
ANDREW RAYMOND HOCKEY FAIRFIELD ENERGY HOLDINGS LIMITED Director 2012-10-10 CURRENT 2005-09-13 Active
ANDREW RAYMOND HOCKEY FAIRFIELD FAGUS LIMITED Director 2006-10-11 CURRENT 2005-05-24 Active
ANDREW RAYMOND HOCKEY FAIRFIELD BETULA LIMITED Director 2006-10-11 CURRENT 2002-06-20 Active
MARK ANDREW HUGHES IOG PLC Director 2018-04-19 CURRENT 2010-11-09 In Administration
MARK ANDREW HUGHES CALENERGY SNS LIMITED Director 2018-04-19 CURRENT 2013-07-22 Active
MARK ANDREW HUGHES CALENERGY INFRASTRUCTURE LIMITED Director 2018-04-19 CURRENT 2011-05-13 Active
MARK ANDREW HUGHES 2 CROMWELL ROAD (MANAGEMENT) LIMITED Director 2010-01-18 CURRENT 2007-07-17 Active
MARK CHRISTOPHER ROUTH CALENERGY SNS LIMITED Director 2016-10-27 CURRENT 2013-07-22 Active
MARK CHRISTOPHER ROUTH IOG PLC Director 2011-10-28 CURRENT 2010-11-09 In Administration
MARK CHRISTOPHER ROUTH CALENERGY INFRASTRUCTURE LIMITED Director 2011-10-28 CURRENT 2011-05-13 Active
MARK CHRISTOPHER ROUTH WARREGO ENERGY UK LIMITED Director 2010-10-26 CURRENT 2007-05-17 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
2024-09-10Company name changed iog north sea LIMITED\certificate issued on 10/09/24
2024-09-09REGISTERED OFFICE CHANGED ON 09/09/24 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2024-09-06Notification of Calenergy Resources (Operator) Limited as a person with significant control on 2024-08-30
2024-09-06CESSATION OF IOG PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-09-06DIRECTOR APPOINTED MR ALEXANDER PATRICK JONES
2024-09-06APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART SCOTT
2024-09-06DIRECTOR APPOINTED MR THOMAS HUGH FRANCE
2024-09-06DIRECTOR APPOINTED MR TRAVIS ENMAN
2024-09-06Appointment of Mrs Jennifer Catherine Riley as company secretary on 2024-08-30
2024-01-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2022-11-17DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT
2022-11-17DIRECTOR APPOINTED MR DOUGLAS STEWART SCOTT
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-05-11PSC05Change of details for Independent Oil and Gas Plc as a person with significant control on 2021-04-27
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-11-12AP01DIRECTOR APPOINTED MR RUPERT JULIAN NEWALL
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HUGHES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990014
2019-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076329990013
2019-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076329990007
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990013
2019-10-25MR05
2019-10-17AP03Appointment of Mr Robin Bolam Storey as company secretary on 2019-10-16
2019-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076329990010
2019-09-24RES01ADOPT ARTICLES 24/09/19
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076329990006
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076329990009
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER ROUTH
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER ROUTH
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990012
2018-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990012
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP01DIRECTOR APPOINTED MARK ANDREW HUGHES
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990011
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076329990002
2018-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076329990004
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL RHYS RICHARD JOHN
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR ANDREW RAYMOND HOCKEY
2017-03-27AP01DIRECTOR APPOINTED MR HYWEL RHYS RICHARD JOHN
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEREMY YOUNG
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORY JORDAN
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM One America Square Crosswall London EC3N 2SG
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990010
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990009
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076329990003
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0113/05/16 FULL LIST
2016-06-10AR0113/05/16 FULL LIST
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990008
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE CLAYTON
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990007
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990003
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990006
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990005
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990004
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990002
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076329990001
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-10AR0113/05/15 FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MEHDI VARZI
2014-10-07AA31/12/13 TOTAL EXEMPTION FULL
2014-07-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0113/05/14 FULL LIST
2014-03-13AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-02-25AA31/05/13 TOTAL EXEMPTION FULL
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM C/O KIMBELLS LLP POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKS MK5 8PA UNITED KINGDOM
2013-08-12AP01DIRECTOR APPOINTED MS MARIE-LOUISE CLAYTON
2013-06-03AR0113/05/13 FULL LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARDY
2013-02-15AA31/05/12 TOTAL EXEMPTION FULL
2012-08-31AP01DIRECTOR APPOINTED MR MEHDI VARZI
2012-08-31AP01DIRECTOR APPOINTED MR MICHAEL CORY JORDAN
2012-05-29AR0113/05/12 FULL LIST
2012-05-21RES15CHANGE OF NAME 18/05/2012
2012-05-21CERTNMCOMPANY NAME CHANGED IOG BLYTHE LIMITED CERTIFICATE ISSUED ON 21/05/12
2012-05-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-07AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER ROUTH
2011-05-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CALENERGY NORTH SEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
We do not yet have the details of CALENERGY NORTH SEA LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CALENERGY NORTH SEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALENERGY NORTH SEA LIMITED
Trademarks
We have not found any records of CALENERGY NORTH SEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALENERGY NORTH SEA 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 CALENERGY NORTH SEA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALENERGY NORTH SEA 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 CALENERGY NORTH SEA 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 CALENERGY NORTH SEA 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.