Company NameFairfield Energy Holdings Limited
DirectorsGraeme Kenneth Fergusson and John Wiseman
Company StatusActive
Company Number05562502
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

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 Graeme Kenneth Fergusson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Graeme Kenneth Fergusson
StatusCurrent
Appointed29 September 2021(16 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Wiseman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMark Francis McAllister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleOil Industry Manger
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansion Drive
Tring
Hertfordshire
HP23 5BD
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleConsultant
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 September 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
Appointed13 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Halepit Road
Great Bookham
Surrey
KT23 4BS
Secretary NameMrs John Patrick Barr
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 1 month 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 Jacquelynn Forsyth Craw
StatusResigned
Appointed03 April 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressMallard Court Market Square
Staines
TW18 4RH
Director NameMr Ian Alexander Sharp
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 08 January 2016)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Andrew Raymond Hockey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 21 January 2022)
RoleGeologist
Country of ResidenceEngland
Correspondence Address45 Sandycoombe Road
Twickenham
TW1 2LR
Director NameMr David Keith Peattie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameGraeme Kenneth Fergusson
StatusResigned
Appointed01 March 2013(7 years, 5 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, 4 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 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

797.9k at $1Fairfield Energy No 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£759,683
Cash£16,709
Current Liabilities£14,919

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 2 June 2015
Persons entitled: Mcx Dunlin (UK) Limited

Classification: A registered charge
Outstanding
15 November 2013Delivered on: 22 November 2013
Satisfied on: 16 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
20 April 2012Delivered on: 30 April 2012
Satisfied on: 27 September 2012
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's rights to and title and interest from time to time in all shares see image for full details.
Fully Satisfied
24 April 2012Delivered on: 30 April 2012
Satisfied on: 17 September 2012
Persons entitled: Barclays Bank PLC

Classification: Security assignment deed
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights see image for full details.
Fully Satisfied
23 March 2012Delivered on: 2 April 2012
Satisfied on: 29 May 2015
Persons entitled: Credit Suisse Ag

Classification: Deed of charge over shares and assignment of shareholder loans
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of the assigned assets and the related rights. Assigned assets and the related rights means all of each chargor's present and future rights, title and interest in, to under and in respect of any loan. Related rights means any dividend, see image for full details.
Fully Satisfied
22 June 2010Delivered on: 28 June 2010
Satisfied on: 19 January 2016
Persons entitled: Financial Services North Sea Limited

Classification: Supplemental charge over shares and assignment of shareholder loans
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 rights in respect of the assigned assets and the related rights see image for full details.
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 by way of a first fixed cahrge all the shares owned by it or held by any nominee on its behalf see image for full details.
Fully Satisfied

Filing History

9 October 2020Full accounts made up to 30 June 2020 (14 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 June 2019 (15 pages)
30 July 2019Confirmation statement made on 25 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 (15 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
11 October 2017Full accounts made up to 30 June 2017 (14 pages)
11 October 2017Full accounts made up to 30 June 2017 (14 pages)
10 October 2017Satisfaction of charge 055625020007 in full (1 page)
10 October 2017Satisfaction of charge 055625020007 in full (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
17 March 2017Full accounts made up to 30 June 2016 (15 pages)
17 March 2017Full accounts made up to 30 June 2016 (15 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
24 March 2016Full accounts made up to 30 June 2015 (15 pages)
24 March 2016Full accounts made up to 30 June 2015 (15 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 1 in full (1 page)
19 January 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Satisfaction of charge 2 in full (1 page)
19 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Registration of charge 055625020008, created on 13 January 2016 (34 pages)
18 January 2016Registration of charge 055625020008, created on 13 January 2016 (34 pages)
15 January 2016Appointment of Mr Graeme Kenneth Fergusson as a director on 12 January 2016 (2 pages)
15 January 2016Appointment of Mr Graeme Kenneth Fergusson as a director on 12 January 2016 (2 pages)
12 January 2016Termination of appointment of Ian Alexander Sharp as a director on 8 January 2016 (1 page)
12 January 2016Termination of appointment of Ian Alexander Sharp as a director on 8 January 2016 (1 page)
31 December 2015Termination of appointment of David Keith Peattie as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of David Keith Peattie as a director on 31 December 2015 (1 page)
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)
25 November 2015Director's details changed for David Keith Peattie on 13 October 2015 (2 pages)
25 November 2015Director's details changed for David Keith Peattie on 13 October 2015 (2 pages)
29 October 2015Part of the property or undertaking has been released from charge 055625020007 (5 pages)
29 October 2015Part of the property or undertaking has been released from charge 055625020007 (5 pages)
16 October 2015Satisfaction of charge 055625020006 in full (4 pages)
16 October 2015Satisfaction of charge 055625020006 in full (4 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 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • USD 797,873
(4 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • USD 797,873
(4 pages)
30 June 2015Memorandum and Articles of Association (10 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and company business 21/05/2015
(4 pages)
30 June 2015Resolutions
  • RES13 ‐ Facility agreement and company business 21/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 June 2015Memorandum and Articles of Association (10 pages)
2 June 2015Registration of charge 055625020007, created on 22 May 2015 (48 pages)
2 June 2015Registration of charge 055625020007, created on 22 May 2015 (48 pages)
29 May 2015Satisfaction of charge 3 in full (4 pages)
29 May 2015Satisfaction of charge 3 in full (4 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • USD 797,873
(4 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • USD 797,873
(4 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
22 November 2013Registration of charge 055625020006 (8 pages)
22 November 2013Registration of charge 055625020006 (8 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 pages)
15 July 2013Full accounts made up to 31 December 2012 (16 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 2013Termination of appointment of Christopher Wright as a director (1 page)
1 March 2013Appointment of David Keith Peattie as a director (2 pages)
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 2013Appointment of David Keith Peattie as a director (2 pages)
1 March 2013Termination of appointment of Jacquelynn Craw as a secretary (1 page)
1 March 2013Termination of appointment of Christopher Wright as a director (1 page)
4 December 2012Appointment of Andrew Raymond Hockey as a director (2 pages)
4 December 2012Appointment of Andrew Raymond Hockey as a director (2 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
13 July 2012Full accounts made up to 31 December 2011 (16 pages)
13 July 2012Full accounts made up to 31 December 2011 (16 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 April 2012Resolutions
  • RES13 ‐ Company business 13/04/2012
(1 page)
26 April 2012Resolutions
  • RES13 ‐ Company business 13/04/2012
(1 page)
2 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 January 2012Registered office address changed from Ash House, Fairfield Avenue Staines Middlesex TW18 4AB on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Ash House, Fairfield Avenue Staines Middlesex TW18 4AB on 19 January 2012 (1 page)
5 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
29 July 2011Full accounts made up to 31 December 2010 (16 pages)
29 July 2011Full accounts made up to 31 December 2010 (16 pages)
2 February 2011Appointment of Mr Ian Alexander Sharp as a director (2 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)
3 October 2010Accounts made up to 31 December 2009 (15 pages)
3 October 2010Accounts made up to 31 December 2009 (15 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 April 2010Termination of appointment of John Barr as a secretary (1 page)
15 April 2010Termination of appointment of John Barr as a secretary (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)
28 August 2009Full accounts made up to 31 December 2008 (23 pages)
28 August 2009Full accounts made up to 31 December 2008 (23 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
27 June 2008Full accounts made up to 31 December 2007 (25 pages)
27 June 2008Full accounts made up to 31 December 2007 (25 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Full accounts made up to 31 December 2006 (25 pages)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Full accounts made up to 31 December 2006 (25 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 October 2006Location of register of members (1 page)
4 October 2006Location of register of members (1 page)
4 October 2006Location of debenture register (1 page)
4 October 2006Location of debenture register (1 page)
4 October 2006Return made up to 13/09/06; full list of members (2 pages)
4 October 2006Return made up to 13/09/06; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: ash house, fairfield avenue staines middlesex TW18 4AN (1 page)
4 October 2006Registered office changed on 04/10/06 from: ash house, fairfield avenue staines middlesex TW18 4AN (1 page)
25 January 2006Statement of affairs (10 pages)
25 January 2006Ad 10/11/05--------- us$ si 797872@1=797872 us$ ic 1/797873 (2 pages)
25 January 2006Ad 10/11/05--------- us$ si 797872@1=797872 us$ ic 1/797873 (2 pages)
25 January 2006Statement of affairs (10 pages)
23 December 2005Nc inc already adjusted 10/11/05 (1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2005Nc inc already adjusted 10/11/05 (1 page)
8 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
29 September 2005New secretary appointed (3 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005New secretary appointed (3 pages)
29 September 2005New director appointed (3 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
13 September 2005Incorporation (14 pages)
13 September 2005Incorporation (14 pages)