About

Registered Number: 02966946
Date of Incorporation: 12/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, NN4 7YJ,

 

Founded in 1994, Alkane Energy Ltd are based in Northampton Business Park, Northampton, it's status is listed as "Active". The current directors of this business are listed as Long, Jacqueline, Oil Management Services Limited, Henderson, Julia Ann, Holton, Michael Damien, Jackson, Brian, Ogilvy Watson, Donald Edgar, Oldham, David Raymond in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Julia Ann 01 June 2007 14 October 2015 1
HOLTON, Michael Damien 11 April 2018 01 March 2019 1
JACKSON, Brian 06 June 2016 11 April 2018 1
OGILVY WATSON, Donald Edgar 01 June 1995 06 December 2000 1
OLDHAM, David Raymond 01 June 1995 14 July 2010 1
Secretary Name Appointed Resigned Total Appointments
LONG, Jacqueline 03 May 2018 - 1
OIL MANAGEMENT SERVICES LIMITED 01 June 1995 12 September 1995 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 September 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 September 2018
MR04 - N/A 30 August 2018
MR01 - N/A 21 August 2018
MR04 - N/A 18 July 2018
PSC05 - N/A 29 May 2018
RESOLUTIONS - N/A 24 May 2018
AD01 - Change of registered office address 18 May 2018
MR01 - N/A 11 May 2018
AP03 - Appointment of secretary 09 May 2018
MR05 - N/A 27 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 19 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 September 2017
AA01 - Change of accounting reference date 06 September 2017
PSC02 - N/A 26 July 2017
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 July 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 10 May 2016
RESOLUTIONS - N/A 20 January 2016
MAR - Memorandum and Articles - used in re-registration 20 January 2016
CERT10 - Re-registration of a company from public to private 20 January 2016
RR02 - Application by a public company for re-registration as a private limited company 20 January 2016
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
SH01 - Return of Allotment of shares 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 21 September 2015
CH03 - Change of particulars for secretary 08 July 2015
AA - Annual Accounts 04 June 2015
RESOLUTIONS - N/A 18 May 2015
AP01 - Appointment of director 01 May 2015
SH01 - Return of Allotment of shares 27 April 2015
SH01 - Return of Allotment of shares 16 April 2015
SH01 - Return of Allotment of shares 03 November 2014
SH01 - Return of Allotment of shares 03 November 2014
AR01 - Annual Return 18 September 2014
AD04 - Change of location of company records to the registered office 18 September 2014
SH01 - Return of Allotment of shares 31 July 2014
RESOLUTIONS - N/A 08 May 2014
AA - Annual Accounts 08 May 2014
SH01 - Return of Allotment of shares 10 December 2013
AR01 - Annual Return 16 September 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 03 June 2013
SH01 - Return of Allotment of shares 29 May 2013
RESOLUTIONS - N/A 15 May 2013
AA - Annual Accounts 15 May 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 12 November 2012
CH01 - Change of particulars for director 12 November 2012
SH01 - Return of Allotment of shares 30 October 2012
AP01 - Appointment of director 15 October 2012
AR01 - Annual Return 17 September 2012
RESOLUTIONS - N/A 11 June 2012
SH01 - Return of Allotment of shares 23 May 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 04 October 2011
RP04 - N/A 03 October 2011
SH01 - Return of Allotment of shares 29 July 2011
RESOLUTIONS - N/A 01 June 2011
AA - Annual Accounts 01 June 2011
SH01 - Return of Allotment of shares 26 May 2011
SH01 - Return of Allotment of shares 26 May 2011
SH01 - Return of Allotment of shares 02 November 2010
SH01 - Return of Allotment of shares 12 October 2010
SH01 - Return of Allotment of shares 05 October 2010
AR01 - Annual Return 28 September 2010
SH01 - Return of Allotment of shares 24 September 2010
SH01 - Return of Allotment of shares 24 September 2010
SH01 - Return of Allotment of shares 24 September 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 28 June 2010
RESOLUTIONS - N/A 11 May 2010
AP01 - Appointment of director 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 19 June 2009
RESOLUTIONS - N/A 14 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 02 October 2008
OC138 - Order of Court 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
363a - Annual Return 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
AA - Annual Accounts 03 July 2008
RESOLUTIONS - N/A 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
RESOLUTIONS - N/A 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
363s - Annual Return 04 October 2006
395 - Particulars of a mortgage or charge 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
AA - Annual Accounts 07 June 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
363s - Annual Return 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
AA - Annual Accounts 14 June 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
363s - Annual Return 04 October 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
AA - Annual Accounts 07 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 08 September 2003
PROSP - Prospectus 22 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
RESOLUTIONS - N/A 18 May 2003
AA - Annual Accounts 13 May 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 13 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
363s - Annual Return 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2001
AA - Annual Accounts 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 May 2001
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
287 - Change in situation or address of Registered Office 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
353a - Register of members in non-legible form 19 February 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
RESOLUTIONS - N/A 09 January 2001
PROSP - Prospectus 29 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
RESOLUTIONS - N/A 29 November 2000
395 - Particulars of a mortgage or charge 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
363a - Annual Return 10 October 2000
CERTNM - Change of name certificate 02 October 2000
287 - Change in situation or address of Registered Office 17 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
RESOLUTIONS - N/A 28 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
395 - Particulars of a mortgage or charge 24 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1999
395 - Particulars of a mortgage or charge 09 December 1999
395 - Particulars of a mortgage or charge 11 November 1999
363a - Annual Return 29 September 1999
AA - Annual Accounts 21 July 1999
363a - Annual Return 22 September 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 June 1998
AA - Annual Accounts 09 June 1998
AUD - Auditor's letter of resignation 23 March 1998
RESOLUTIONS - N/A 24 November 1997
RESOLUTIONS - N/A 24 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
395 - Particulars of a mortgage or charge 05 November 1997
363a - Annual Return 21 October 1997
RESOLUTIONS - N/A 19 September 1997
395 - Particulars of a mortgage or charge 08 August 1997
395 - Particulars of a mortgage or charge 29 July 1997
AA - Annual Accounts 06 June 1997
MISC - Miscellaneous document 26 January 1997
MISC - Miscellaneous document 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1997
363a - Annual Return 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
288 - N/A 09 August 1996
288 - N/A 31 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
288 - N/A 04 April 1996
AA - Annual Accounts 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
MEM/ARTS - N/A 14 November 1995
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
RESOLUTIONS - N/A 10 November 1995
CERT8 - Certificate to entitle a public company to commence business and borrow 10 November 1995
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 November 1995
288 - N/A 10 November 1995
288 - N/A 10 November 1995
363x - Annual Return 10 November 1995
363x - Annual Return 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
288 - N/A 29 June 1995
288 - N/A 22 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1995
RESOLUTIONS - N/A 15 June 1995
RESOLUTIONS - N/A 15 June 1995
MEM/ARTS - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1994
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

A registered charge 10 May 2018 Fully Satisfied

N/A

Debenture 17 August 2010 Fully Satisfied

N/A

Deed of charge 20 July 2006 Outstanding

N/A

Seventh fixed and floating charge 28 September 2000 Fully Satisfied

N/A

Sixth fixed and floating charge 14 July 2000 Fully Satisfied

N/A

Fifth fixed and floating charge 21 March 2000 Fully Satisfied

N/A

Fourth fixed and floating charge 03 December 1999 Fully Satisfied

N/A

Fourth fixed and floating charge 29 October 1999 Fully Satisfied

N/A

Third fixed and floating charge 31 October 1997 Fully Satisfied

N/A

Second fixed and floating charge 07 August 1997 Fully Satisfied

N/A

Fixed and floating charge 29 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.