Company NameDeltic Energy Plc
Company StatusActive
Company Number07958581
CategoryPublic Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NamesCluff Natural Resources Limited and Cluff Natural Resources Plc

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Peter Nigel Cowley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
RolePresident & Ceo Loncor Resources
Country of ResidenceEngland
Correspondence Address1st Floor 150 Waterloo Road
London
SE1 8SB
Director NameMr Graham Cameron Swindells
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 150 Waterloo Road
London
SE1 8SB
Director NameMr Andrew James Nunn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed16 December 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address1st Floor 150 Waterloo Road
London
SE1 8SB
Director NameMr Mark Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1st Floor 150 Waterloo Road
London
SE1 8SB
Secretary NameSarah McLeod
StatusCurrent
Appointed26 February 2020(8 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address1st Floor 150 Waterloo Road
London
SE1 8SB
Director NameMr Peter William Nicol
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 150 Waterloo Road
London
SE1 8SB
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 February 2012(same day as company formation)
Correspondence AddressOne New Change .
London
EC4M 9AF
Director NameMr John Gordon Cluff
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 5-8 The Sanctuary
London
SW1P 3JS
Director NameDr Robert Victor Danchin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed19 April 2012(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 May 2015)
RoleNon Executive Deputy Chairman
Country of ResidenceAustralia
Correspondence AddressThird Floor 5-8 The Sanctuary
London
SW1P 3JS
Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2016)
RoleChairman Stancroft Trust Limited
Country of ResidenceSwitzerland
Correspondence AddressThird Floor 5-8 The Sanctuary
London
SW1P 3JS
Director NameBrian Anthony Fitzgerald
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 5-8 The Sanctuary
London
SW1P 3JS
Director NameEarl William Herbrand De La Warr
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 5-8 The Sanctuary
London
SW1P 3JS
Director NameMr Christopher John Matchette-Downes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2016)
RolePetroleum Geological Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 5-8 The Sanctuary
London
SW1P 3JS
Secretary NameGraham Cameron Swindells
NationalityBritish
StatusResigned
Appointed24 October 2013(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 February 2020)
RoleCompany Director
Correspondence AddressThird Floor 5-8 The Sanctuary
London
SW1P 3JS

Contact

Websitecluffnaturalresources.com
Telephone020 78872630
Telephone regionLondon

Location

Registered Address1st Floor 150 Waterloo Road
London
SE1 8SB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,381,315
Cash£1,207,638
Current Liabilities£307,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

8 June 2012Delivered on: 12 June 2012
Persons entitled: Omc Investments Limited

Classification: Rent deposit deed
Secured details: £53,688 due or to become due from the company to the chargee.
Particulars: Rent deposit account.
Outstanding

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
7 June 2023Full accounts made up to 31 December 2022 (58 pages)
2 June 2023Consolidation of shares on 24 May 2023 (4 pages)
2 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 24/05/2023
(2 pages)
24 May 2023Statement of capital following an allotment of shares on 19 May 2023
  • GBP 9,309,660
(3 pages)
6 October 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2022Statement of capital following an allotment of shares on 3 October 2022
  • GBP 9,309,659.96
(3 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (61 pages)
17 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2022Appointment of Mr Peter William Nicol as a director on 17 November 2021 (2 pages)
6 August 2021Full accounts made up to 31 December 2020 (58 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
20 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of company name 04/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2020Full accounts made up to 31 December 2019 (51 pages)
6 July 2020Confirmation statement made on 6 July 2020 with updates (3 pages)
23 June 2020Change of name notice (2 pages)
23 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-04
(3 pages)
29 May 2020Registered office address changed from Third Floor 5-8 the Sanctuary London SW1P 3JS to 1st Floor 150 Waterloo Road London SE1 8SB on 29 May 2020 (1 page)
29 May 2020Director's details changed for Mr Andrew James Nunn on 29 May 2020 (2 pages)
29 May 2020Director's details changed for Mr Peter Nigel Cowley on 29 May 2020 (2 pages)
29 May 2020Director's details changed for Mr Graham Cameron Swindells on 29 May 2020 (2 pages)
26 February 2020Appointment of Sarah Mcleod as a secretary on 26 February 2020 (2 pages)
26 February 2020Termination of appointment of Graham Cameron Swindells as a secretary on 26 February 2020 (1 page)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
8 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 7,029,824.275
(3 pages)
21 June 2019Full accounts made up to 31 December 2018 (45 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2019Termination of appointment of John Gordon Cluff as a director on 22 May 2019 (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 2,744,109.99
(3 pages)
22 August 2018Statement of capital following an allotment of shares on 4 July 2018
  • GBP 2,690,866.445
(3 pages)
25 June 2018Full accounts made up to 31 December 2017 (39 pages)
19 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 2,214,675.995
(3 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
1 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 October 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,980,300.99
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 1,980,300.99
(3 pages)
28 September 2017Termination of appointment of William Herbrand De La Warr as a director on 25 September 2017 (1 page)
28 September 2017Termination of appointment of William Herbrand De La Warr as a director on 25 September 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Full accounts made up to 31 December 2016 (38 pages)
4 July 2017Full accounts made up to 31 December 2016 (38 pages)
22 February 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
22 February 2017Confirmation statement made on 21 February 2017 with no updates (3 pages)
5 January 2017Appointment of Mr Mark Lappin as a director on 19 December 2016 (2 pages)
5 January 2017Appointment of Mr Mark Lappin as a director on 19 December 2016 (2 pages)
15 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,646,967.66
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,646,967.66
(4 pages)
25 October 2016Termination of appointment of Brian Anthony Fitzgerald as a director on 6 June 2016 (1 page)
25 October 2016Termination of appointment of Christopher John Matchette-Downes as a director on 30 August 2016 (1 page)
25 October 2016Termination of appointment of Nicholas William Berry as a director on 6 June 2016 (1 page)
25 October 2016Termination of appointment of Nicholas William Berry as a director on 6 June 2016 (1 page)
25 October 2016Termination of appointment of Christopher John Matchette-Downes as a director on 30 August 2016 (1 page)
25 October 2016Termination of appointment of Brian Anthony Fitzgerald as a director on 6 June 2016 (1 page)
25 October 2016Termination of appointment of Nicholas William Berry as a director on 6 June 2016 (1 page)
25 October 2016Termination of appointment of Nicholas William Berry as a director on 6 June 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (39 pages)
1 July 2016Full accounts made up to 31 December 2015 (39 pages)
10 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,286,967.660
(5 pages)
10 May 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 1,286,967.660
(5 pages)
5 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-02-22
  • GBP 996,111.66
(13 pages)
22 February 2016Annual return made up to 21 February 2016 no member list
Statement of capital on 2016-02-22
  • GBP 996,111.66
(13 pages)
6 October 2015Director's details changed for Mr Nicholas William Berry on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Nicholas William Berry on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Nicholas William Berry on 6 October 2015 (2 pages)
25 June 2015Full accounts made up to 31 December 2014 (41 pages)
25 June 2015Full accounts made up to 31 December 2014 (41 pages)
17 May 2015Termination of appointment of Robert Victor Danchin as a director on 1 May 2015 (2 pages)
17 May 2015Termination of appointment of Robert Victor Danchin as a director on 1 May 2015 (2 pages)
17 May 2015Termination of appointment of Robert Victor Danchin as a director on 1 May 2015 (2 pages)
26 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 996,111.660
(5 pages)
26 April 2015Statement of capital following an allotment of shares on 15 April 2015
  • GBP 996,111.660
(5 pages)
24 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 April 2015Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-04-08
  • GBP 775,000
(22 pages)
8 April 2015Annual return made up to 21 February 2015 no member list
Statement of capital on 2015-04-08
  • GBP 775,000
(22 pages)
2 February 2015Appointment of Andrew James Nunn as a director on 16 December 2014 (3 pages)
2 February 2015Appointment of Andrew James Nunn as a director on 16 December 2014 (3 pages)
3 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2014Full accounts made up to 31 December 2013 (42 pages)
28 May 2014Full accounts made up to 31 December 2013 (42 pages)
26 February 2014Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-02-26
  • GBP 775,000
(21 pages)
26 February 2014Annual return made up to 21 February 2014 no member list
Statement of capital on 2014-02-26
  • GBP 775,000
(21 pages)
20 January 2014Appointment of Graham Cameron Swindells as a director (3 pages)
20 January 2014Appointment of Graham Cameron Swindells as a director (3 pages)
13 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 775,000.000
(5 pages)
13 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 775,000.000
(5 pages)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2013Appointment of Graham Cameron Swindells as a secretary (3 pages)
28 October 2013Appointment of Mr Christopher John Matchette-Downes as a director (3 pages)
28 October 2013Appointment of Mr Christopher John Matchette-Downes as a director (3 pages)
28 October 2013Appointment of Graham Cameron Swindells as a secretary (3 pages)
8 October 2013Director's details changed for Mr Peter Nigel Cowley on 12 June 2013 (3 pages)
8 October 2013Director's details changed for Dr Robert Victor Danchin on 12 June 2013 (3 pages)
8 October 2013Director's details changed for Mr Peter Nigel Cowley on 12 June 2013 (3 pages)
8 October 2013Director's details changed for Dr Robert Victor Danchin on 12 June 2013 (3 pages)
8 October 2013Director's details changed for Brian Anthony Fitzgerald on 12 June 2013 (3 pages)
8 October 2013Director's details changed for None William Herbrand De La Warr on 12 June 2013 (3 pages)
8 October 2013Director's details changed for Brian Anthony Fitzgerald on 12 June 2013 (3 pages)
8 October 2013Director's details changed for None William Herbrand De La Warr on 12 June 2013 (3 pages)
19 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 441,666.665
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 441,666.665
(4 pages)
1 July 2013Full accounts made up to 31 December 2012 (39 pages)
1 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2013Full accounts made up to 31 December 2012 (39 pages)
6 March 2013Annual return made up to 21 February 2013 no member list (18 pages)
6 March 2013Annual return made up to 21 February 2013 no member list (18 pages)
18 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 435,000
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 435,000
(4 pages)
15 June 2012Registered office address changed from 15 Carteret Street London SW1H 9DJ on 15 June 2012 (2 pages)
15 June 2012Registered office address changed from 15 Carteret Street London SW1H 9DJ on 15 June 2012 (2 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2012Register(s) moved to registered inspection location (2 pages)
28 May 2012Register(s) moved to registered inspection location (2 pages)
28 May 2012Register inspection address has been changed from One New Change London EC4M 9AF (2 pages)
28 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 425,000
(4 pages)
28 May 2012Register inspection address has been changed from One New Change London EC4M 9AF (2 pages)
28 May 2012Statement of capital following an allotment of shares on 21 May 2012
  • GBP 425,000
(4 pages)
21 May 2012Resolutions
  • RES13 ‐ Warrant instruments, long term incentive plan and option plan agreed 04/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
21 May 2012Resolutions
  • RES13 ‐ Warrant instruments, long term incentive plan and option plan agreed 04/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 April 2012Appointment of Nicholas William Berry as a director (3 pages)
30 April 2012Appointment of Nicholas William Berry as a director (3 pages)
25 April 2012Appointment of Mr Peter Nigel Cowley as a director (3 pages)
25 April 2012Appointment of Mr Peter Nigel Cowley as a director (3 pages)
24 April 2012Register inspection address has been changed (2 pages)
24 April 2012Appointment of Dr Robert Victor Danchin as a director (3 pages)
24 April 2012Appointment of Dr Robert Victor Danchin as a director (3 pages)
24 April 2012Appointment of Earl William Herbrand De La Warr as a director (3 pages)
24 April 2012Appointment of Brian Anthony Fitzgerald as a director (3 pages)
24 April 2012Appointment of Earl William Herbrand De La Warr as a director (3 pages)
24 April 2012Register inspection address has been changed (2 pages)
24 April 2012Appointment of Brian Anthony Fitzgerald as a director (3 pages)
19 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2012Re-registration of Memorandum and Articles (93 pages)
19 April 2012Balance Sheet (8 pages)
19 April 2012Auditor's report (1 page)
19 April 2012Auditor's statement (1 page)
19 April 2012Re-registration from a private company to a public company (5 pages)
19 April 2012Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from One New Change . London EC4M 9AF United Kingdom on 19 April 2012 (2 pages)
19 April 2012Certificate of re-registration from Private to Public Limited Company (1 page)
19 April 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 April 2012Certificate of re-registration from Private to Public Limited Company (1 page)
19 April 2012Re-registration of Memorandum and Articles (93 pages)
19 April 2012Auditor's report (1 page)
19 April 2012Balance Sheet (8 pages)
19 April 2012Re-registration from a private company to a public company (5 pages)
19 April 2012Auditor's statement (1 page)
13 April 2012Sub-division of shares on 3 April 2012 (5 pages)
13 April 2012Sub-division of shares on 3 April 2012 (5 pages)
13 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 50,000
(4 pages)
13 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 50,000
(4 pages)
13 April 2012Sub-division of shares on 3 April 2012 (5 pages)
13 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 50,000
(4 pages)
21 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
21 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
21 February 2012Incorporation (44 pages)
21 February 2012Incorporation (44 pages)