About

Registered Number: 03754260
Date of Incorporation: 15/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT,

 

Beighton Energy Ltd was founded on 15 April 1999 and are based in England. We do not know the number of employees at Beighton Energy Ltd. There are 2 directors listed as Banerjee, Kamalika Ria, Ludlow, Sharna for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 30 October 2017 19 February 2018 1
LUDLOW, Sharna 06 May 2016 15 November 2018 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 05 March 2020
PARENT_ACC - N/A 05 March 2020
AGREEMENT2 - N/A 05 March 2020
GUARANTEE2 - N/A 05 March 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 09 January 2019
PARENT_ACC - N/A 09 January 2019
GUARANTEE2 - N/A 09 January 2019
AGREEMENT2 - N/A 09 January 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
CH01 - Change of particulars for director 08 September 2018
MR04 - N/A 05 July 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 12 March 2018
PARENT_ACC - N/A 12 March 2018
AGREEMENT2 - N/A 12 March 2018
GUARANTEE2 - N/A 12 March 2018
TM02 - Termination of appointment of secretary 20 February 2018
AP03 - Appointment of secretary 30 October 2017
AP01 - Appointment of director 15 August 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 20 February 2017
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
AD04 - Change of location of company records to the registered office 23 August 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AR01 - Annual Return 04 May 2016
AD01 - Change of registered office address 01 April 2016
RP04 - N/A 09 March 2016
TM01 - Termination of appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AA01 - Change of accounting reference date 28 January 2016
TM02 - Termination of appointment of secretary 01 December 2015
AA - Annual Accounts 05 August 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 06 May 2015
MR01 - N/A 13 February 2015
MR01 - N/A 06 February 2015
RESOLUTIONS - N/A 23 October 2014
CC04 - Statement of companies objects 23 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 22 November 2012
CH01 - Change of particulars for director 24 October 2012
AA - Annual Accounts 22 August 2012
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
RESOLUTIONS - N/A 20 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
MEM/ARTS - N/A 14 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
225 - Change of Accounting Reference Date 13 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2007
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 17 May 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 21 April 2005
AUD - Auditor's letter of resignation 17 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 01 November 2003
287 - Change in situation or address of Registered Office 01 July 2003
363s - Annual Return 03 May 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
AA - Annual Accounts 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 November 2002
225 - Change of Accounting Reference Date 26 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 03 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2002
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 12 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
MEM/ARTS - N/A 19 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
123 - Notice of increase in nominal capital 12 February 2001
395 - Particulars of a mortgage or charge 09 February 2001
AA - Annual Accounts 15 December 2000
395 - Particulars of a mortgage or charge 21 July 2000
RESOLUTIONS - N/A 18 July 2000
MEM/ARTS - N/A 18 July 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 30 May 2000
225 - Change of Accounting Reference Date 04 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
RESOLUTIONS - N/A 19 July 1999
RESOLUTIONS - N/A 19 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
123 - Notice of increase in nominal capital 01 July 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
RESOLUTIONS - N/A 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2015 Fully Satisfied

N/A

A registered charge 05 February 2015 Outstanding

N/A

Composite guarantee and debenture 21 January 2010 Fully Satisfied

N/A

Composite guarantee and debenture 22 February 2007 Fully Satisfied

N/A

Composite guarantee and debenture 04 May 2006 Fully Satisfied

N/A

Deed of accession to the debenture 02 February 2001 Fully Satisfied

N/A

Composite guarantee and debenture 03 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.