Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RDS ENERGY SOLUTIONS LIMITED
Company Information for

RDS ENERGY SOLUTIONS LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
02479484
Private Limited Company
Active

Company Overview

About Rds Energy Solutions Ltd
RDS ENERGY SOLUTIONS LIMITED was founded on 1990-03-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Rds Energy Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RDS ENERGY SOLUTIONS LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in B4
 
Previous Names
RDS TECHNICAL SERVICES LIMITED24/01/2020
RIG DESIGN SERVICES LIMITED11/05/2017
STOCKTON SOLUTIONS LIMITED02/05/2007
Filing Information
Company Number 02479484
Company ID Number 02479484
Date formed 1990-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:23:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RDS ENERGY SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RDS ENERGY SOLUTIONS LIMITED
The following companies were found which have the same name as RDS ENERGY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RDS ENERGY SOLUTIONS UK LIMITED GROUND FLOOR 19 NEW ROAD BRIGHTON UNITED KINGDOM BN1 1UF Dissolved Company formed on the 2015-10-27

Company Officers of RDS ENERGY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BYRNE
Director 2014-11-18
GARY NEIL PAVER
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE THOMSON
Director 2014-03-31 2014-11-18
LOUISE ANDREW
Company Secretary 2009-04-10 2014-03-31
LOUISE ANDREW
Director 2012-07-09 2014-03-31
MARK JOHNSTONE WALKER
Director 2009-08-31 2013-01-31
NEIL GRAHAM STEVENSON
Director 2012-07-09 2013-01-21
BRIAN CHRISTOPHER TAYLOR
Director 2010-01-18 2012-07-09
DANIEL MATHIAS WIEST
Director 2010-08-20 2011-05-03
PETER JOHN MILNE
Director 2003-01-15 2010-08-11
ALEC WILLIAM JAMES BANYARD
Company Secretary 2000-11-21 2009-04-10
MAURICE ALISTAIR WHITE
Director 2007-07-31 2009-03-31
GRAHAM COWPERTHWAITE
Director 2000-11-21 2007-11-20
MICHAEL JOHN LAWRENCE SALTER
Director 2003-01-15 2007-07-31
GARRY ROBERT ALLAN
Director 2000-11-21 2003-01-15
JOHN WILLIAM SIMPSON
Director 2000-11-21 2003-01-15
ANNE TURNER
Company Secretary 1991-03-12 2001-11-21
ANNE TURNER
Director 1991-03-12 2001-11-21
STEPHEN TURNER
Director 1991-03-12 2001-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG UK FINANCE PLC Director 2014-11-28 CURRENT 2014-04-28 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING RIGS I LIMITED Director 2014-11-18 CURRENT 2012-06-13 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG OFFSHORE UK LIMITED Director 2014-11-18 CURRENT 2014-05-06 Active - Proposal to Strike off
ANTHONY JOSEPH BYRNE ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2014-11-18 CURRENT 2004-09-29 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG (LAND RIG) LIMITED Director 2014-11-18 CURRENT 2005-12-20 Active
ANTHONY JOSEPH BYRNE RIG DESIGN SERVICES HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING LIMITED Director 2014-11-18 CURRENT 1957-01-11 Active
ANTHONY JOSEPH BYRNE SET DRILLING COMPANY LIMITED Director 2014-11-18 CURRENT 1996-08-06 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE I LIMITED Director 2014-11-18 CURRENT 2012-05-02 Liquidation
ANTHONY JOSEPH BYRNE KCA DEUTAG FINANCE II LIMITED Director 2014-11-18 CURRENT 2012-06-11 Liquidation
ANTHONY JOSEPH BYRNE ABBOT GROUP LIMITED Director 2014-11-18 CURRENT 1959-03-17 Active
ANTHONY JOSEPH BYRNE ABBOT HOLDINGS LIMITED Director 2014-11-18 CURRENT 1992-01-30 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG ENTERPRISES LIMITED Director 2014-11-18 CURRENT 2008-10-03 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-11-18 CURRENT 2001-05-22 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2014-11-18 CURRENT 2002-07-25 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2014-11-18 CURRENT 2012-04-05 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG DRILLING GROUP LIMITED Director 2014-11-18 CURRENT 1972-06-29 Active
ANTHONY JOSEPH BYRNE KCA DEUTAG CASPIAN LIMITED Director 2014-11-18 CURRENT 1985-01-16 Active
ANTHONY JOSEPH BYRNE KCA EUROPEAN HOLDINGS LIMITED Director 2014-11-18 CURRENT 2001-09-13 Active
GARY NEIL PAVER LAND RIG VENTURES I LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER LAND RIG VENTURES II LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY NEIL PAVER KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
GARY NEIL PAVER ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GARY NEIL PAVER KCA DEUTAG DRILLING LIMITED Director 2014-04-22 CURRENT 1957-01-11 Active
GARY NEIL PAVER KCA DEUTAG FINANCE I LIMITED Director 2014-04-22 CURRENT 2012-05-02 Liquidation
GARY NEIL PAVER KCA DEUTAG FINANCE II LIMITED Director 2014-04-22 CURRENT 2012-06-11 Liquidation
GARY NEIL PAVER KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-04-22 CURRENT 2001-05-22 Active
GARY NEIL PAVER KCA DEUTAG DRILLING GROUP LIMITED Director 2014-04-22 CURRENT 1972-06-29 Active
GARY NEIL PAVER KCA DEUTAG CASPIAN LIMITED Director 2014-04-22 CURRENT 1985-01-16 Active
GARY NEIL PAVER ABBOT GROUP LIMITED Director 2014-04-07 CURRENT 1959-03-17 Active
GARY NEIL PAVER KCA EUROPE LIMITED Director 2013-01-15 CURRENT 1974-11-05 Dissolved 2014-10-14
GARY NEIL PAVER KCA DRILLING UK LIMITED Director 2013-01-15 CURRENT 1990-06-13 Dissolved 2014-10-09
GARY NEIL PAVER DEUTAG LIMITED Director 2013-01-15 CURRENT 1987-09-07 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG UK LIMITED Director 2013-01-15 CURRENT 1988-07-22 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG RESOURCE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1988-04-14 Dissolved 2014-10-09
GARY NEIL PAVER SANDPIPER DRILLING LIMITED Director 2013-01-15 CURRENT 1977-12-28 Dissolved 2014-10-14
GARY NEIL PAVER ALBYN DRILLING SERVICES LIMITED Director 2013-01-15 CURRENT 1989-06-22 Dissolved 2014-10-09
GARY NEIL PAVER KCA DEUTAG DRILLING RIGS I LIMITED Director 2013-01-15 CURRENT 2012-06-13 Liquidation
GARY NEIL PAVER ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
GARY NEIL PAVER KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
GARY NEIL PAVER RIG DESIGN SERVICES HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER SET DRILLING COMPANY LIMITED Director 2013-01-15 CURRENT 1996-08-06 Active
GARY NEIL PAVER KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
GARY NEIL PAVER KCA DEUTAG ENTERPRISES LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2013-01-15 CURRENT 2002-07-25 Active
GARY NEIL PAVER KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
GARY NEIL PAVER KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2022-01-19DIRECTOR APPOINTED MR NEIL PORTEOUS GILCHRIST
2022-01-19AP01DIRECTOR APPOINTED MR NEIL PORTEOUS GILCHRIST
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BYRNE
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR SEAN RICHARD LAWRENCE BRANSTON
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEIL PAVER
2020-01-24RES15CHANGE OF COMPANY NAME 24/01/20
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 3 Colmore Circus Birmingham B4 6BH
2017-05-11RES15CHANGE OF COMPANY NAME 11/05/17
2017-05-11CERTNMCOMPANY NAME CHANGED RIG DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 11/05/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 132
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 132
2016-03-23AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 132
2015-03-31AR0112/03/15 ANNUAL RETURN FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE THOMSON
2014-11-21AP01DIRECTOR APPOINTED ANTHONY JOSEPH BYRNE
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-01AP01DIRECTOR APPOINTED LYNNE THOMSON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE ANDREW
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 132
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-05AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2013-01-28AP01DIRECTOR APPOINTED GARY PAVER
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON
2012-07-10AP01DIRECTOR APPOINTED MRS LOUISE ANDREW
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2012-03-28AR0112/03/12 FULL LIST
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WIEST
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011
2011-03-29AR0112/03/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-01AP01DIRECTOR APPOINTED DANIEL WIEST
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNE
2010-03-31AR0112/03/10 FULL LIST
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010
2010-01-22AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER TAYLOR
2009-09-05288aDIRECTOR APPOINTED MARK WALKER
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MAURICE WHITE
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALEC BANYARD
2009-04-30288aSECRETARY APPOINTED LOUISE CAMERON
2009-04-24363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-24363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2007-12-14288bDIRECTOR RESIGNED
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-05-02CERTNMCOMPANY NAME CHANGED STOCKTON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/05/07
2007-04-17363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-12-04AUDAUDITOR'S RESIGNATION
2003-11-25AUDAUDITOR'S RESIGNATION
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-11CERTNMCOMPANY NAME CHANGED STEANNE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/08/03
2003-04-07363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-10AUDAUDITOR'S RESIGNATION
2003-02-04288bDIRECTOR RESIGNED
2003-02-04288bDIRECTOR RESIGNED
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: PO BOX 45 BOWESFIELD LANE STOCKTON ON TEES CLEVELAND TS18 3YH
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-09225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RDS ENERGY SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RDS ENERGY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-09-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of RDS ENERGY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RDS ENERGY SOLUTIONS LIMITED
Trademarks
We have not found any records of RDS ENERGY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RDS ENERGY SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as RDS ENERGY SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RDS ENERGY SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RDS ENERGY SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RDS ENERGY SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.