Company NameFairfield Energy No.1 Limited
DirectorsIan Alexander Sharp and Graeme Kenneth Fergusson
Company StatusActive
Company Number07253478
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Alexander Sharp
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(7 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Graeme Kenneth Fergusson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Prospect Road
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameMr Graeme Kenneth Fergusson
StatusCurrent
Appointed29 September 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMark Francis McAllister
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleChief Executive
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
Appointed13 May 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMallard Court Market Square
Staines-Upon-Thames
TW18 4RH
Secretary NameJacquelynn Forsyth Craw
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMallard Court Market Square
Staines
TW18 4RH
Director NameMr Andrew Raymond Hockey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2016)
RoleGeologist
Country of ResidenceEngland
Correspondence Address45 Sandycoombe Road
Twickenham
Middlesex
TW1 2LR
Secretary NameGraeme Kenneth Fergusson
StatusResigned
Appointed01 March 2013(2 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(5 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(8 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

100 at $1Fairfield Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,902
Current Liabilities£14,919

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 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
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

Filing History

9 October 2020Full accounts made up to 30 June 2020 (14 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 June 2019 (14 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
15 November 2018Appointment of Kathryn Ann Reid as a secretary on 26 September 2018 (2 pages)
15 November 2018Termination of appointment of Calum George Crighton as a secretary on 26 September 2018 (1 page)
9 October 2018Full accounts made up to 30 June 2018 (14 pages)
14 May 2018Confirmation statement made on 13 May 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 072534780004 in full (1 page)
10 October 2017Satisfaction of charge 072534780004 in full (1 page)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 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)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 100
(5 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • USD 100
(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 1 in full (1 page)
18 January 2016Registration of charge 072534780005, created on 13 January 2016 (34 pages)
18 January 2016Registration of charge 072534780005, 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 Andrew Raymond Hockey as a director on 5 January 2016 (1 page)
12 January 2016Termination of appointment of Andrew Raymond Hockey as a director on 5 January 2016 (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)
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)
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 (32 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 2015Memorandum and Articles of Association (32 pages)
2 June 2015Registration of charge 072534780004, created on 22 May 2015 (48 pages)
2 June 2015Registration of charge 072534780004, created on 22 May 2015 (48 pages)
29 May 2015Satisfaction of charge 2 in full (4 pages)
29 May 2015Satisfaction of charge 2 in full (4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • USD 100
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • USD 100
(4 pages)
16 March 2015Termination of appointment of Graeme Kenneth Fergusson as a director on 17 November 2014
  • ANNOTATION Rectified Form TM01 was removed from the public register on 16/03/2015 as it is invalid or ineffective
(1 page)
16 March 2015Termination of appointment of Graeme Kenneth Fergusson as a director on 17 November 2014
  • ANNOTATION Rectified Form TM01 was removed from the public register on 16/03/2015 as it is invalid or ineffective
(1 page)
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)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
19 June 2014Full accounts made up to 31 December 2013 (14 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • USD 100
(4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • USD 100
(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)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 16 May 2013 (1 page)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
16 May 2013Registered office address changed from Mallard Court Market Square Staines TW18 4RH United Kingdom on 16 May 2013 (1 page)
1 March 2013Termination of appointment of Jacquelynn Craw 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 2013Appointment of Graeme Kenneth Fergusson as a secretary (1 page)
18 October 2012Appointment of Andrew Raymond Hockey as a director (3 pages)
18 October 2012Appointment of Andrew Raymond Hockey as a director (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 April 2012Resolutions
  • RES13 ‐ Company business 16/04/2012
(1 page)
26 April 2012Resolutions
  • RES13 ‐ Company business 16/04/2012
(1 page)
2 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 2 (10 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)
29 July 2011Full accounts made up to 31 December 2010 (16 pages)
29 July 2011Full accounts made up to 31 December 2010 (16 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
3 February 2011Termination of appointment of Mark Mcallister as a director (1 page)
3 February 2011Termination of appointment of Mark Mcallister as a director (1 page)
3 February 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
3 February 2011Appointment of Mr Ian Alexander Sharp as a director (2 pages)
17 August 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
17 August 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 May 2010Incorporation (49 pages)
13 May 2010Incorporation (49 pages)