Company NameFairfield Fagus Limited
DirectorsIan Alexander Sharp and John Wiseman
Company StatusActive
Company Number05461823
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Previous NameAcorn Fagus Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Ian Alexander Sharp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(5 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Wiseman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleOil And Gas Company Executive Manager
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Graeme Kenneth Fergusson
StatusCurrent
Appointed29 September 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Gordon Bowman Stein
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Halepit Road
Great Bookham
Surrey
KT23 4BS
Director NameMark Francis McAllister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleOil Industry Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Gordon Bowman Stein
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Halepit Road
Great Bookham
Surrey
KT23 4BS
Director NameMr Andrew Raymond Hockey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(1 year, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 January 2022)
RoleGeologist
Country of ResidenceEngland
Correspondence Address45 Sandycoombe Road
Twickenham
Middlesex
TW1 2LR
Director NameMrs John Patrick Barr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Secretary NameMrs John Patrick Barr
NationalityBritish
StatusResigned
Appointed11 October 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Beaconsfield Road
Claygate
Surrey
KT10 0PW
Director NameMr Iain Fraser MacDonald
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2010(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Fairfield Avenue
Staines
Middlesex
TW18 4AB
Director NameMr Iain Fraser MacDonald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2010(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMallard Court Market Square
Staines-Upon-Thames
TW18 4RH
Secretary NameMrs Jacquelynn Forsyth Craw
StatusResigned
Appointed03 April 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressMallard Court Market Square
Staines
TW18 4RH
Secretary NameGraeme Kenneth Fergusson
StatusResigned
Appointed01 March 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Calum George Crighton
StatusResigned
Appointed28 January 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2018)
RoleCompany Director
Correspondence AddressFairfield Energy 19 Abercrombie Court, Prospect Ro
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameKathryn Ann Reid
StatusResigned
Appointed26 September 2018(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitefairfield-energy.com

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Fairfield Energy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,132,303
Gross Profit-£17,383,780
Net Worth-£47,831,354
Cash£4,057,409
Current Liabilities£10,199,320

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

13 January 2016Delivered on: 18 January 2016
Persons entitled: Mcx Dunlin (UK) Limited

Classification: A registered charge
Outstanding
29 August 2015Delivered on: 8 September 2015
Persons entitled: Mcx Dunlin (UK) Limited

Classification: A registered charge
Outstanding
13 March 2015Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

9 October 2020Full accounts made up to 30 June 2020 (16 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 June 2019 (17 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 November 2018Termination of appointment of Calum George Crighton as a secretary on 26 September 2018 (1 page)
15 November 2018Appointment of Kathryn Ann Reid as a secretary on 26 September 2018 (2 pages)
10 October 2018Full accounts made up to 30 June 2018 (18 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 30 June 2017 (17 pages)
11 October 2017Full accounts made up to 30 June 2017 (17 pages)
10 October 2017Satisfaction of charge 054618230006 in full (1 page)
10 October 2017Satisfaction of charge 054618230006 in full (1 page)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 March 2017Full accounts made up to 30 June 2016 (18 pages)
20 March 2017Full accounts made up to 30 June 2016 (18 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 March 2016Full accounts made up to 30 June 2015 (21 pages)
24 March 2016Full accounts made up to 30 June 2015 (21 pages)
17 February 2016Appointment of Mr Calum George Crighton as a secretary on 28 January 2016 (2 pages)
17 February 2016Appointment of Mr Calum George Crighton as a secretary on 28 January 2016 (2 pages)
19 January 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Satisfaction of charge 054618230005 in full (1 page)
19 January 2016Appointment of Mr John Wiseman as a director on 1 January 2016 (2 pages)
19 January 2016Satisfaction of charge 4 in full (1 page)
19 January 2016Satisfaction of charge 3 in full (1 page)
19 January 2016Appointment of Mr John Wiseman as a director on 1 January 2016 (2 pages)
19 January 2016Satisfaction of charge 3 in full (1 page)
19 January 2016Satisfaction of charge 054618230005 in full (1 page)
19 January 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Satisfaction of charge 4 in full (1 page)
18 January 2016Registration of charge 054618230007, created on 13 January 2016 (34 pages)
18 January 2016Registration of charge 054618230007, created on 13 January 2016 (34 pages)
31 December 2015Termination of appointment of Graeme Kenneth Fergusson as a secretary on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Graeme Kenneth Fergusson as a secretary on 31 December 2015 (1 page)
17 December 2015Registered 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 2015Registered 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 2015Registration of charge 054618230006, created on 29 August 2015 (43 pages)
8 September 2015Registration of charge 054618230006, created on 29 August 2015 (43 pages)
20 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
20 March 2015Registration of charge 054618230005, created on 13 March 2015 (14 pages)
20 March 2015Registration of charge 054618230005, created on 13 March 2015 (14 pages)
2 December 2014Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page)
2 December 2014Termination of appointment of Iain Fraser Macdonald as a director on 17 November 2014 (1 page)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
19 June 2014Full accounts made up to 31 December 2013 (21 pages)
19 June 2014Full accounts made up to 31 December 2013 (21 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (30 pages)
15 July 2013Full accounts made up to 31 December 2012 (30 pages)
21 June 2013Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 21 June 2013 (1 page)
1 March 2013Appointment of Graeme Kenneth Fergusson as a secretary (1 page)
1 March 2013Appointment of Graeme Kenneth Fergusson as a secretary (1 page)
1 March 2013Termination of appointment of Jacquelynn Craw as a secretary (1 page)
1 March 2013Termination of appointment of Jacquelynn Craw as a secretary (1 page)
3 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 31 December 2011 (29 pages)
13 July 2012Full accounts made up to 31 December 2011 (29 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB on 18 January 2012 (1 page)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
29 July 2011Full accounts made up to 31 December 2010 (31 pages)
29 July 2011Full accounts made up to 31 December 2010 (31 pages)
2 February 2011Termination of appointment of Mark Mcallister as a director (1 page)
2 February 2011Termination of appointment of Mark Mcallister as a director (1 page)
2 February 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
2 February 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
14 October 2010Full accounts made up to 31 December 2009 (29 pages)
14 October 2010Full accounts made up to 31 December 2009 (29 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Andrew Raymond Hockey on 21 July 2010 (2 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Andrew Raymond Hockey on 21 July 2010 (2 pages)
8 June 2010Termination of appointment of Iain Macdonald as a director (1 page)
8 June 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
8 June 2010Termination of appointment of Iain Macdonald as a director (1 page)
8 June 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
21 April 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
21 April 2010Appointment of Mr Iain Fraser Macdonald as a director (2 pages)
15 April 2010Termination of appointment of John Barr as a director (1 page)
15 April 2010Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page)
15 April 2010Appointment of Mrs Jacquelynn Forsyth Craw as a secretary (1 page)
15 April 2010Termination of appointment of John Barr as a secretary (1 page)
15 April 2010Termination of appointment of John Barr as a director (1 page)
15 April 2010Termination of appointment of John Barr as a secretary (1 page)
28 August 2009Full accounts made up to 31 December 2008 (48 pages)
28 August 2009Full accounts made up to 31 December 2008 (48 pages)
20 August 2009Director's change of particulars / andrew hockey / 26/07/2009 (1 page)
20 August 2009Director's change of particulars / andrew hockey / 26/07/2009 (1 page)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
27 June 2008Full accounts made up to 31 December 2007 (32 pages)
27 June 2008Full accounts made up to 31 December 2007 (32 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
24 June 2008Return made up to 24/05/08; full list of members (4 pages)
24 June 2008Return made up to 24/05/08; full list of members (4 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2007Full accounts made up to 31 December 2006 (25 pages)
20 June 2007Full accounts made up to 31 December 2006 (25 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006New director appointed (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
2 June 2006Return made up to 24/05/06; full list of members (2 pages)
2 June 2006Return made up to 24/05/06; full list of members (2 pages)
12 January 2006Company name changed acorn fagus LIMITED\certificate issued on 12/01/06 (2 pages)
12 January 2006Company name changed acorn fagus LIMITED\certificate issued on 12/01/06 (2 pages)
11 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
11 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 312B high street orpington kent BR6 0NG (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New director appointed (3 pages)
14 June 2005Registered office changed on 14/06/05 from: 312B high street orpington kent BR6 0NG (1 page)
24 May 2005Incorporation (13 pages)
24 May 2005Incorporation (13 pages)