London
EC4N 6AF
Director Name | Mr John Wiseman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Oil And Gas Company Executive Manager |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Graeme Kenneth Fergusson |
---|---|
Status | Current |
Appointed | 29 September 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Gordon Bowman Stein |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Halepit Road Great Bookham Surrey KT23 4BS |
Director Name | Mark Francis McAllister |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Oil Industry Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansion Drive Tring Hertfordshire HP23 5BD |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Gordon Bowman Stein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Halepit Road Great Bookham Surrey KT23 4BS |
Director Name | Mr Andrew Raymond Hockey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 January 2022) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 45 Sandycoombe Road Twickenham Middlesex TW1 2LR |
Director Name | Mrs John Patrick Barr |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beaconsfield Road Claygate Surrey KT10 0PW |
Secretary Name | Mrs John Patrick Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beaconsfield Road Claygate Surrey KT10 0PW |
Director Name | Mr Iain Fraser MacDonald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2010(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Fairfield Avenue Staines Middlesex TW18 4AB |
Director Name | Mr Iain Fraser MacDonald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mallard Court Market Square Staines-Upon-Thames TW18 4RH |
Secretary Name | Mrs Jacquelynn Forsyth Craw |
---|---|
Status | Resigned |
Appointed | 03 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Mallard Court Market Square Staines TW18 4RH |
Secretary Name | Graeme Kenneth Fergusson |
---|---|
Status | Resigned |
Appointed | 01 March 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mr Calum George Crighton |
---|---|
Status | Resigned |
Appointed | 28 January 2016(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | Fairfield Energy 19 Abercrombie Court, Prospect Ro Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Kathryn Ann Reid |
---|---|
Status | Resigned |
Appointed | 26 September 2018(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2021) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | fairfield-energy.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Fairfield Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,132,303 |
Gross Profit | -£17,383,780 |
Net Worth | -£47,831,354 |
Cash | £4,057,409 |
Current Liabilities | £10,199,320 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
13 January 2016 | Delivered on: 18 January 2016 Persons entitled: Mcx Dunlin (UK) Limited Classification: A registered charge Outstanding |
---|---|
29 August 2015 | Delivered on: 8 September 2015 Persons entitled: Mcx Dunlin (UK) Limited Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Satisfied on: 19 January 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj,LTD Classification: A registered charge Fully Satisfied |
14 November 2008 | Delivered on: 26 November 2008 Satisfied on: 19 January 2016 Persons entitled: Financial Services North Sea Limited (The Security Agent) Classification: Supplemental mc security agreement Secured details: All monies due or to become due from each obligor to any secured party on any acccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights in respect of the skye documents. Fully Satisfied |
7 April 2008 | Delivered on: 15 April 2008 Satisfied on: 19 January 2016 Persons entitled: Financial Services North Sea Limited (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the security agreement all its book and other debts its uncalled capital by way of first floating charge all its assets see image for full details. Fully Satisfied |
7 April 2008 | Delivered on: 15 April 2008 Satisfied on: 19 January 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD Classification: A security agreement Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever. Particulars: All its rights title and interest in to and under the charged debt and all the benefits thereof see image for full details. Fully Satisfied |
7 March 2008 | Delivered on: 13 March 2008 Satisfied on: 3 February 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,968,875 credited to account designation 00105695 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
9 October 2020 | Full accounts made up to 30 June 2020 (16 pages) |
---|---|
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 30 June 2019 (17 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 November 2018 | Termination of appointment of Calum George Crighton as a secretary on 26 September 2018 (1 page) |
15 November 2018 | Appointment of Kathryn Ann Reid as a secretary on 26 September 2018 (2 pages) |
10 October 2018 | Full accounts made up to 30 June 2018 (18 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (17 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (17 pages) |
10 October 2017 | Satisfaction of charge 054618230006 in full (1 page) |
10 October 2017 | Satisfaction of charge 054618230006 in full (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
20 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
17 February 2016 | Appointment of Mr Calum George Crighton as a secretary on 28 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Calum George Crighton as a secretary on 28 January 2016 (2 pages) |
19 January 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Satisfaction of charge 054618230005 in full (1 page) |
19 January 2016 | Appointment of Mr John Wiseman as a director on 1 January 2016 (2 pages) |
19 January 2016 | Satisfaction of charge 4 in full (1 page) |
19 January 2016 | Satisfaction of charge 3 in full (1 page) |
19 January 2016 | Appointment of Mr John Wiseman as a director on 1 January 2016 (2 pages) |
19 January 2016 | Satisfaction of charge 3 in full (1 page) |
19 January 2016 | Satisfaction of charge 054618230005 in full (1 page) |
19 January 2016 | Satisfaction of charge 2 in full (1 page) |
19 January 2016 | Satisfaction of charge 4 in full (1 page) |
18 January 2016 | Registration of charge 054618230007, created on 13 January 2016 (34 pages) |
18 January 2016 | Registration of charge 054618230007, created on 13 January 2016 (34 pages) |
31 December 2015 | Termination of appointment of Graeme Kenneth Fergusson as a secretary on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Graeme Kenneth Fergusson as a secretary on 31 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Cannon Place 78 Cannon Street London EC4N 6AF on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Mallard Court Market Square Staines-upon-Thames TW18 4RH to Cannon Place 78 Cannon Street London EC4N 6AF on 17 December 2015 (1 page) |
8 September 2015 | Registration of charge 054618230006, created on 29 August 2015 (43 pages) |
8 September 2015 | Registration of charge 054618230006, created on 29 August 2015 (43 pages) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 March 2015 | Registration of charge 054618230005, created on 13 March 2015 (14 pages) |
20 March 2015 | Registration of charge 054618230005, created on 13 March 2015 (14 pages) |
2 December 2014 | Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
15 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
21 June 2013 | Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page) |
1 March 2013 | Appointment of Graeme Kenneth Fergusson as a secretary (1 page) |
1 March 2013 | Appointment of Graeme Kenneth Fergusson as a secretary (1 page) |
1 March 2013 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
1 March 2013 | Termination of appointment of Jacquelynn Craw as a secretary (1 page) |
3 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (31 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (31 pages) |
2 February 2011 | Termination of appointment of Mark Mcallister as a director (1 page) |
2 February 2011 | Termination of appointment of Mark Mcallister as a director (1 page) |
2 February 2011 | Appointment of Mr Ian Alexander Sharp as a director (2 pages) |
2 February 2011 | Appointment of Mr Ian Alexander Sharp as a director (2 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Andrew Raymond Hockey on 21 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Andrew Raymond Hockey on 21 July 2010 (2 pages) |
8 June 2010 | Termination of appointment of Iain Macdonald as a director (1 page) |
8 June 2010 | Appointment of Mr Iain Fraser Macdonald as a director (2 pages) |
8 June 2010 | Termination of appointment of Iain Macdonald as a director (1 page) |
8 June 2010 | Appointment of Mr Iain Fraser Macdonald as a director (2 pages) |
21 April 2010 | Appointment of Mr Iain Fraser Macdonald as a director (2 pages) |
21 April 2010 | Appointment of Mr Iain Fraser Macdonald as a director (2 pages) |
15 April 2010 | Termination of appointment of John Barr as a director (1 page) |
15 April 2010 | Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page) |
15 April 2010 | Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page) |
15 April 2010 | Termination of appointment of John Barr as a secretary (1 page) |
15 April 2010 | Termination of appointment of John Barr as a director (1 page) |
15 April 2010 | Termination of appointment of John Barr as a secretary (1 page) |
28 August 2009 | Full accounts made up to 31 December 2008 (48 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (48 pages) |
20 August 2009 | Director's change of particulars / andrew hockey / 26/07/2009 (1 page) |
20 August 2009 | Director's change of particulars / andrew hockey / 26/07/2009 (1 page) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (32 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (32 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
20 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (25 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
12 January 2006 | Company name changed acorn fagus LIMITED\certificate issued on 12/01/06 (2 pages) |
12 January 2006 | Company name changed acorn fagus LIMITED\certificate issued on 12/01/06 (2 pages) |
11 October 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 312B high street orpington kent BR6 0NG (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 312B high street orpington kent BR6 0NG (1 page) |
24 May 2005 | Incorporation (13 pages) |
24 May 2005 | Incorporation (13 pages) |