About

Registered Number: 04560068
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB,

 

Established in 2002, Whalsay Energy Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Bower, Edwin Matthew, Mattoni, Carlo Egon Heinrich, Dale, Jonathan Adam, Fairclough, Andrew John, Brennan, Barnaby Hugh, Cole, Rupert Ellison, Dale, Jonathan Adam, Fairclough, Andrew, Kew, Stephen Anthony, Lucas-clements, Charles Robert Cosby, Smith, Richard Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTONI, Carlo Egon Heinrich 30 June 2017 - 1
BRENNAN, Barnaby Hugh 01 January 2013 30 June 2017 1
COLE, Rupert Ellison 11 October 2002 22 March 2017 1
DALE, Jonathan Adam 02 August 2012 30 June 2017 1
FAIRCLOUGH, Andrew 03 September 2012 30 June 2017 1
KEW, Stephen Anthony 11 October 2002 01 July 2016 1
LUCAS-CLEMENTS, Charles Robert Cosby 01 January 2013 01 December 2016 1
SMITH, Richard Ernest 01 September 2003 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BOWER, Edwin Matthew 20 January 2020 - 1
DALE, Jonathan Adam 08 September 2011 30 June 2017 1
FAIRCLOUGH, Andrew John 30 June 2017 20 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
TM02 - Termination of appointment of secretary 24 January 2020
AP03 - Appointment of secretary 24 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2018
AA - Annual Accounts 23 April 2018
PSC08 - N/A 10 January 2018
PSC09 - N/A 10 January 2018
PSC08 - N/A 12 December 2017
PSC09 - N/A 12 December 2017
CS01 - N/A 12 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2017
AD01 - Change of registered office address 16 August 2017
RESOLUTIONS - N/A 10 July 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 04 July 2017
AP01 - Appointment of director 04 July 2017
MR01 - N/A 04 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AP03 - Appointment of secretary 03 July 2017
AP01 - Appointment of director 03 July 2017
CH01 - Change of particulars for director 20 June 2017
RESOLUTIONS - N/A 13 June 2017
RESOLUTIONS - N/A 13 June 2017
MAR - Memorandum and Articles - used in re-registration 13 June 2017
CERT11 - Re-registration of a company from public to private with a change of name 13 June 2017
RR02 - Application by a public company for re-registration as a private limited company 13 June 2017
CONNOT - N/A 13 June 2017
TM01 - Termination of appointment of director 27 March 2017
CS01 - N/A 13 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 27 April 2016
CH01 - Change of particulars for director 24 March 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 30 November 2015
MR05 - N/A 18 November 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 25 November 2014
RESOLUTIONS - N/A 11 August 2014
RESOLUTIONS - N/A 11 August 2014
SH01 - Return of Allotment of shares 11 August 2014
CC02 - Notice of removal of restriction on the company's articles 11 August 2014
RESOLUTIONS - N/A 30 July 2014
MAR - Memorandum and Articles - used in re-registration 30 July 2014
BS - Balance sheet 30 July 2014
AUDR - Auditor's report 30 July 2014
AUDS - Auditor's statement 30 July 2014
CERT5 - Re-registration of a company from private to public 30 July 2014
RR01 - Application by a private company for re-registration as a public company 30 July 2014
MR01 - N/A 03 July 2014
MR04 - N/A 01 July 2014
MR04 - N/A 01 July 2014
AA - Annual Accounts 29 April 2014
TM01 - Termination of appointment of director 10 April 2014
AA - Annual Accounts 19 December 2013
MR04 - N/A 16 December 2013
AR01 - Annual Return 25 November 2013
CH01 - Change of particulars for director 22 November 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 02 January 2013
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 03 September 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AA - Annual Accounts 09 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
RESOLUTIONS - N/A 04 July 2012
MEM/ARTS - N/A 04 July 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
AR01 - Annual Return 25 November 2011
CH01 - Change of particulars for director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 09 September 2011
AP03 - Appointment of secretary 09 September 2011
CH01 - Change of particulars for director 02 August 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 20 April 2010
MEM/ARTS - N/A 19 March 2010
CC04 - Statement of companies objects 19 March 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 01 October 2008
225 - Change of Accounting Reference Date 18 December 2007
363s - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 29 August 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 27 June 2014 Outstanding

N/A

Bond and floating charge 21 June 2012 Fully Satisfied

N/A

Debenture 21 June 2012 Fully Satisfied

N/A

Account charge 16 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.