Company NameBuried Hill Services (UK) Limited
Company StatusActive
Company Number05598738
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Previous NameDwsco 2643 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 Howard Hugh Ingledew Leonard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(2 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleBusiness Manager Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Team Spaces Covent Garden
60 St Martins Lane
London
WC2N 4JS
Director NameMr Peter Stephen Kallos
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Team Spaces Covent Garden
60 St Martins Lane
London
WC2N 4JS
Director NameMr Jeffery Ian Collins
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Team Spaces Covent Garden
60 St Martins Lane
London
WC2N 4JS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed20 October 2005(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Paul William Hawkes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2008)
RoleGeologist
Country of ResidenceEngland
Correspondence Address3 Maryot Close
Sherington
Buckinghamshire
MK16 9PP
Director NameRoger Arthur Haines
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2010)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameClayton Clift
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFatimah House
Maidenhead
Berkshire
SL6 1UR
Director NameStephen John Ridlington
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU

Contact

Websiteburiedhill.com
Telephone020 70109200
Telephone regionLondon

Location

Registered AddressC/O Team Spaces Covent Garden
60 St Martins Lane
London
WC2N 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

5.1m at £1Buried Hill Energy (Cyprus) Public Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,227,000
Net Worth£5,271,000
Cash£3,232,000
Current Liabilities£1,814,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

13 December 2012Delivered on: 20 December 2012
Persons entitled: The Queen's Most Excellent Majesty

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £414,482.40 being the rent deposit of £345,402 plus an amount equivalent to the value added tax thereon being £69,080.40 referred to in the rent deposit deed dated 13 december 2012.
Outstanding
17 March 2008Delivered on: 28 March 2008
Satisfied on: 17 September 2013
Persons entitled: Terrace Hill (Awdry) Limited

Classification: Rent deposit deed
Secured details: 143,880.00 due or to become due from the company to the chargee.
Particulars: The company charges the rent deposit see image for full details.
Fully Satisfied

Filing History

4 December 2023Registered office address changed from Wellington House 125 Strand London WC2R 0AP to C/O Team Spaces Covent Garden 60 st Martins Lane London WC2N 4JS on 4 December 2023 (1 page)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
18 October 2023Director's details changed for Mr Jeffery Ian Collins on 20 October 2022 (2 pages)
7 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
27 January 2023Accounts for a small company made up to 31 December 2021 (22 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (31 pages)
18 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
18 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
21 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (31 pages)
26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 November 2019Full accounts made up to 31 December 2018 (19 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 June 2019Satisfaction of charge 2 in full (4 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (21 pages)
15 May 2018Director's details changed for Mr Howard Hugh Ingledew Leonard on 14 May 2018 (2 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2017Full accounts made up to 31 December 2016 (19 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
27 May 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
27 May 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
4 November 2015Register(s) moved to registered office address Wellington House 125 Strand London WC2R 0AP (1 page)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,050,100
(6 pages)
4 November 2015Register(s) moved to registered office address Wellington House 125 Strand London WC2R 0AP (1 page)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,050,100
(6 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
30 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 February 2015Appointment of Mr Jeffery Ian Collins as a director on 22 January 2015 (2 pages)
3 February 2015Termination of appointment of Stephen John Ridlington as a director on 22 January 2015 (1 page)
3 February 2015Appointment of Mr Jeffery Ian Collins as a director on 22 January 2015 (2 pages)
3 February 2015Termination of appointment of Stephen John Ridlington as a director on 22 January 2015 (1 page)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,050,100
(6 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,050,100
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
29 October 2013Register(s) moved to registered inspection location (1 page)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,050,100
(6 pages)
29 October 2013Register(s) moved to registered inspection location (1 page)
29 October 2013Register inspection address has been changed (1 page)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,050,100
(6 pages)
29 October 2013Register inspection address has been changed (1 page)
17 September 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Satisfaction of charge 1 in full (4 pages)
6 August 2013Full accounts made up to 31 December 2012 (21 pages)
6 August 2013Full accounts made up to 31 December 2012 (21 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
6 March 2013Registered office address changed from 7Th Floor Kean House 6 Kean Street London WC2B 4AS on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 7Th Floor Kean House 6 Kean Street London WC2B 4AS on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 7Th Floor Kean House 6 Kean Street London WC2B 4AS on 6 March 2013 (1 page)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 5,050,100
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 5,050,100
(3 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ P 42(2) sched 2 20/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ P 42(2) sched 2 20/12/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
3 January 2012Auditor's resignation (1 page)
3 January 2012Auditor's resignation (1 page)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 June 2011Appointment of Stephen John Ridlington as a director (2 pages)
20 June 2011Appointment of Stephen John Ridlington as a director (2 pages)
14 June 2011Termination of appointment of Clayton Clift as a director (1 page)
14 June 2011Termination of appointment of Clayton Clift as a director (1 page)
20 May 2011Full accounts made up to 31 December 2010 (26 pages)
20 May 2011Full accounts made up to 31 December 2010 (26 pages)
29 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 4,550,100
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 20 December 2010
  • GBP 4,550,100
(3 pages)
21 December 2010Termination of appointment of Roger Haines as a director (1 page)
21 December 2010Termination of appointment of Roger Haines as a director (1 page)
21 December 2010Appointment of Mr Peter Stephen Kallos as a director (2 pages)
21 December 2010Appointment of Mr Peter Stephen Kallos as a director (2 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
26 October 2010Secretary's details changed for Snr Denton Secretaries Limited on 30 September 2010 (3 pages)
1 October 2010Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Roger Arthur Haines on 13 August 2007 (2 pages)
28 September 2010Director's details changed for Roger Arthur Haines on 13 August 2007 (2 pages)
16 April 2010Full accounts made up to 31 December 2009 (26 pages)
16 April 2010Full accounts made up to 31 December 2009 (26 pages)
17 November 2009Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Howard Hugh Ingledew Leonard on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Clayton Clift on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Howard Hugh Ingledew Leonard on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Howard Hugh Ingledew Leonard on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Clayton Clift on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Roger Arthur Haines on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Clayton Clift on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
14 May 2009Full accounts made up to 31 December 2008 (27 pages)
14 May 2009Full accounts made up to 31 December 2008 (27 pages)
23 March 2009Appointment terminated director paul hawkes (1 page)
23 March 2009Appointment terminated director paul hawkes (1 page)
26 January 2009Registered office changed on 26/01/2009 from one fleet place london EC4M 7WS (1 page)
26 January 2009Registered office changed on 26/01/2009 from one fleet place london EC4M 7WS (1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Ad 03/12/08\gbp si 130000@1=130000\gbp ic 300100/430100\ (2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Ad 03/12/08\gbp si 130000@1=130000\gbp ic 300100/430100\ (2 pages)
5 January 2009Nc inc already adjusted 03/12/08 (1 page)
5 January 2009Nc inc already adjusted 03/12/08 (1 page)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
12 August 2008Full accounts made up to 31 December 2007 (24 pages)
12 August 2008Full accounts made up to 31 December 2007 (24 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Ad 28/12/07--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
28 January 2008Nc inc already adjusted 28/12/07 (1 page)
28 January 2008Ad 28/12/07--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
28 January 2008Nc inc already adjusted 28/12/07 (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Return made up to 20/10/07; full list of members (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (21 pages)
20 July 2007Full accounts made up to 31 December 2006 (21 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
13 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Ad 04/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2006Company name changed dwsco 2643 LIMITED\certificate issued on 05/01/06 (2 pages)
5 January 2006Company name changed dwsco 2643 LIMITED\certificate issued on 05/01/06 (2 pages)
20 October 2005Incorporation (19 pages)
20 October 2005Incorporation (19 pages)