Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SPALDING ENERGY COMPANY, LTD.

C/O MAPLES AND CALDER, ATTORNEYS-AT-LAW UGLAND HOUSE, PO BOX 309 GEORGE TOWN, CAYMAN ISLANDS B.W.INDIES,
Company Registration Number
FC019668
Other company type
Active

Company Overview

About Spalding Energy Company, Ltd.
SPALDING ENERGY COMPANY, LTD. was founded on 1996-05-06 and has its registered office in Po Box 309 George Town. The organisation's status is listed as "Active". Spalding Energy Company, Ltd. is a Other company type registered in CAYMAN ISLANDS 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
SPALDING ENERGY COMPANY, LTD.
 
Legal Registered Office
C/O MAPLES AND CALDER
ATTORNEYS-AT-LAW UGLAND HOUSE
PO BOX 309 GEORGE TOWN
CAYMAN ISLANDS B.W.INDIES
 
Filing Information
Company Number FC019668
Company ID Number FC019668
Date formed 1996-05-06
Country CAYMAN ISLANDS
Origin Country CAYMAN ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-01-06 05:48:35
Primary Source:Companies House
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 SPALDING ENERGY COMPANY, LTD.
The following companies were found which have the same name as SPALDING ENERGY COMPANY, LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPALDING ENERGY COMPANY, LTD. MAPLES AND CALDER UGLAND HOUSE PO BOX 309 GEORGE TOWN GRAND CAYMAN Active Company formed on the 2023-01-20
SPALDING ENERGY COMPANY, LTD. Spalding Power Station West Marsh Road Spalding PE11 2BB open Company formed on the 1996-05-06

Company Officers of SPALDING ENERGY COMPANY, LTD.

Current Directors
Officer Role Date Appointed
MICHAEL JON NOVELLI
Company Secretary 2015-10-30
LISA MACKAY
Director 2016-03-17
MICHAEL JON NOVELLI
Director 2015-10-30
PAUL TEAGUE
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALAN SHEPPARD
Director 2015-02-02 2017-02-28
CHRISTOPHER ELDER
Director 2015-02-02 2016-03-17
DAVID MARK SOMERSET
Director 2009-01-28 2015-10-19
JOHN PROCTOR
Director 2004-05-05 2015-10-01
SIMON THOMAS COUNSELL
Company Secretary 2004-05-05 2015-09-29
SIMON THOMAS COUNSELL
Director 2004-05-05 2015-09-29
ANDREW PAUL BLUMFIELD
Director 2004-05-05 2011-05-01
TIMOTHY JOHN MENZIE
Director 2008-03-01 2009-07-27
DOROTHY CARRINGTON THOMPSON
Director 2001-09-05 2005-09-23
JOHN PETER FLOWERS
Company Secretary 2003-02-11 2004-05-05
CHARLES FREEMAN DAVIS
Director 2003-02-11 2004-04-26
NEIL HEATH SMITH
Director 1998-07-16 2003-02-11
MARTIN CHARLES MUSGRAVE BASHALL
Company Secretary 1998-09-04 2002-12-31
DAVID JOHN MACMILLAN
Director 2002-02-12 2002-11-29
GEORGE MALCOLM GRANT
Director 2002-02-12 2002-08-06
MICHAEL THOMAS HOGAN
Director 1996-11-18 2001-09-05
DAVID JOHN MACMILLAN
Director 1996-11-18 1999-12-21
CARLOS ALBERTO RIVA
Director 1996-11-18 1999-12-21
KATHERINE HOPE GURUN
Company Secretary 1996-11-18 1998-09-04
GEORGE MALCOLM GRANT
Director 1996-11-18 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JON NOVELLI EMBEROCK OVERSEAS (UK) LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
MICHAEL JON NOVELLI ROCKSAVAGE POWER COMPANY, LTD. Director 2015-10-31 CURRENT 1995-10-09 Active
MICHAEL JON NOVELLI GREEN BESS DEVELOPMENTS (UK) LIMITED Director 2015-09-29 CURRENT 2007-03-22 Active
MICHAEL JON NOVELLI EMBEROCK HOLDINGS (UK) LIMITED Director 2015-09-18 CURRENT 2007-03-21 Active

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
2024-01-10Overseas company appointment. Karel Nohejl on 2023-10-09
2024-01-10Overseas company. Termination of director. John Proctor on 2023-09-07
2024-01-02Overseas company. Termination of director. James Timothy Lightfoot on 2023-09-19
2023-06-14Overseas company appointment. James Timothy Lightfoot on 2023-05-16
2023-06-14Overseas company appointment. James Timothy Lightfoot on 2023-05-16
2023-03-21Overseas company registration change
2023-03-21Overseas company registration change
2022-11-14Overseas company. Termination of director. Paul Teague on 2022-09-28
2022-11-14Overseas company. Termination of director. Paul Teague on 2022-09-28
2022-11-14Overseas company appointment. Paul Sansom on 2022-09-28
2022-11-14Overseas company appointment. Paul Sansom on 2022-09-28
2022-08-31All of the property or undertaking has been released from charge for charge number 1
2021-12-13Overseas company. Termination of director. Christopher Elder on 2021-12-06
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-03-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1
2017-06-20OSTM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPPARD
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21OSTM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELDER
2016-09-21OSAP01DIRECTOR APPOINTED MR PAUL TEAGUE
2016-09-21OSAP01DIRECTOR APPOINTED LISA MACKAY
2016-01-19OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUMFIELD
2016-01-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEPPARD / 02/02/2015
2016-01-06OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERSET
2016-01-06OSTM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR
2016-01-06OSTM02APPOINTMENT TERMINATED, SECRETARY SIMON COUNSELL
2016-01-06OSTM01APPOINTMENT TERMINATED, DIRECTOR SIMON COUNSELL
2016-01-06OSAP03SECRETARY APPOINTED MICHAEL JON NOVELLI
2016-01-06OSAP01DIRECTOR APPOINTED MICHAEL JON NOVELLI
2015-12-08OSTM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MENZIE
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07OSAP01DIRECTOR APPOINTED ALAN SHEPPARD
2015-09-07OSAP01DIRECTOR APPOINTED CHRISTOPHER ELDER
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07BR4DIRECTOR APPOINTED DAVID MARK SOMERSET
2009-01-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04BR4DIRECTOR APPOINTED TIMOTHY JOHN MENZIE
2008-08-04BR4APPOINTMENT TERMINATED DIRECTOR DOROTHY THOMPSON
2008-08-04BR4APPOINTMENT TERMINATED DIRECTOR GEORGE GRANT
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14BR4SEC APPOINTED 05/05/04 COUNSELL SIMON THOMAS EDINBURGH MIDLOTHIAN
2004-06-14BR4DIR APPOINTED 05/05/04 BLUMFIELD ANDREW LINLITHGOW WEST LOTHIAN
2004-06-14BR4DIR APPOINTED 05/05/04 PROCTOR JOHN FALKIRK FK1 5QS
2004-06-14BR4DIR APPOINTED 05/05/04 COUNSELL SIMON THOMAS EDINBURGH MIDLOTHIAN
2004-05-21BR4DIR RESIGNED 26/04/04 DAVIS CHARLES
2004-05-14BR4SEC RESIGNED 05/05/04 FLOWERS JOHN PETER
2004-03-23BR6BR003663 PA APPOINTED 18/09/03 SISEC LIMITED 21 HOLBORN VIADUCT LONDON EC1A 2DY
2004-03-23BR6BR003663 PA TERMINATED 19/09/03 BASHALL MARTIN
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24BR5BR003663 ADDRESS CHANGE 14/04/03 20 ST JAMES'S STREET LONDON SW1A 1ES
2003-02-28BR4DIR RESIGNED 31/12/02 BASHALL MARTIN CHARLES MUSGRAVE
2003-02-28BR4DIR RESIGNED 05/09/01 HOGAN MICHAEL THOMAS
2003-02-28BR4DIR APPOINTED 05/09/01 THOMPSON DOROTHY LONDON N1
2003-02-28BR4DIR APPOINTED 12/02/02 GRANT GEORGE MALCOLM THE PEAK HONG KONG
2003-02-28BR4DIR RESIGNED 11/02/03 SMITH NEIL HEATH
2003-02-28BR4DIR APPOINTED 11/02/03 DAVIS CHARLES FREEMAN EDINBURGH EH3 6NP
2003-02-28BR4DIR APPOINTED 11/02/03 FLOWERS JOHN PETER EDINBURGH E3
2003-02-28BR4DIR APPOINTED 12/02/02 MACMILLAN DAVID JOHN LONDON SW13
2003-02-28BR4DIR RESIGNED 29/11/02 MACMILLAN DAVID JOHN
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-03BR4DIR RESIGNED 21/12/99 DAVID JOHN MACMILLAN
2000-02-03BR4DIR RESIGNED 21/12/99 CARLOS ALBERTO RIVA
2000-01-26BR6BR003663 PA APPOINTED 12/09/99 MARTIN BASHALL INTERGEN (UK) LTD 20 ST JAMES'S STREET LONDON SW1A 1ES
2000-01-26BR6BR003663 PA TERMINATED 12/09/99 DAVID MACMILLAN
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-29BR4SEC RESIGNED 04/09/98 KATHERINE HOPE GURUN
1998-10-29BR4SEC APPOINTED 04/09/98 MARTIN BASHALL FORDHAM ESSEX
1998-09-03BR4DIR RESIGNED 14/07/98 GEORGE MALCOLM GRANT
1998-09-03BR4DIR APPOINTED 16/07/98 NEIL SMITH REPULSE BAY HONG KONG
1998-08-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-20225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96
1996-11-18BR1INITIAL BRANCH REGISTRATION
1996-11-18BR1-PARBR003663 PR APPOINTED CARLOS RIVA 9 BOARDMAN LANE HAMILTON MASSACHUSETTS 01936 USA
1996-11-18BR1-PARBR003663 PAR APPOINTED DAVID MACMILLAN 47 LOWTHER ROAD BARNES LONDON SW13 9NT
1996-11-18BR1-PARBR003663 PAR APPOINTED MICHAEL HOGAN 60 THE VINEYARD RICHMOND SURREY TW10 6AT
1996-11-18BR1-PARBR003663 PAR APPOINTED GEORGE GRANT 30 SAXE COBURG PLACE EDINBURGH EH3 5BP
1996-11-18BR1-BCHBR003663 REGISTERED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SPALDING ENERGY COMPANY, LTD. 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 SPALDING ENERGY COMPANY, LTD.
Intangible Assets
Patents
We have not found any records of SPALDING ENERGY COMPANY, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SPALDING ENERGY COMPANY, LTD.
Trademarks
We have not found any records of SPALDING ENERGY COMPANY, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPALDING ENERGY COMPANY, LTD.. 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 (None Supplied) as SPALDING ENERGY COMPANY, LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SPALDING ENERGY COMPANY, LTD. 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 SPALDING ENERGY COMPANY, LTD. 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 SPALDING ENERGY COMPANY, LTD. 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.