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

HALITE ENERGY GROUP LIMITED

HILLHOUSE INTERNATIONAL BUSINESS PARK, FLEETWOOD ROAD NORTH, THORNTON-CLEVELEYS, FY5 4QD,
Company Registration Number
04145789
Private Limited Company
Active

Company Overview

About Halite Energy Group Ltd
HALITE ENERGY GROUP LIMITED was founded on 2001-01-23 and has its registered office in Thornton-cleveleys. The organisation's status is listed as "Active". Halite Energy Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HALITE ENERGY GROUP LIMITED
 
Legal Registered Office
HILLHOUSE INTERNATIONAL BUSINESS PARK
FLEETWOOD ROAD NORTH
THORNTON-CLEVELEYS
FY5 4QD
Other companies in PR4
 
Previous Names
CANATXX GAS STORAGE LIMITED26/07/2010
Filing Information
Company Number 04145789
Company ID Number 04145789
Date formed 2001-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB785767363  
Last Datalog update: 2024-03-06 08:15:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALITE ENERGY GROUP 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.

Company Officers of HALITE ENERGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEITH BUDINGER
Director 2011-03-01
ROSS KENNETH HILL
Director 2001-03-20
TODD ALAN OVERBERGEN
Director 2010-07-23
JOHN EDWARD ROBERTS
Director 2010-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BROWN
Company Secretary 2010-07-23 2013-05-03
DAVID MIDDLETON GRAY
Director 2010-11-01 2013-04-15
KEITH BUDINGER
Director 2011-02-01 2011-02-01
SIMON DAVID ARTHUR
Company Secretary 2006-11-08 2010-07-23
PAUL JOSEPH GRIMES
Director 2001-03-20 2010-07-23
MICHAEL BROWN
Director 2003-05-14 2008-01-23
DENNIS JOSEPH VOLTER
Director 2001-03-20 2008-01-02
DAVID MARTIN LITTLEWOOD
Company Secretary 2001-03-20 2006-11-08
DAVID MARTIN LITTLEWOOD
Director 2001-03-20 2006-11-08
HSE SECRETARIES LIMITED
Company Secretary 2001-01-23 2001-03-20
HSE DIRECTORS LIMITED
Director 2001-01-23 2001-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BUDINGER ANGLESEY LNG LIMITED Director 2011-03-01 CURRENT 2004-11-26 Active
ROSS KENNETH HILL ANGLESEY LNG LIMITED Director 2005-04-27 CURRENT 2004-11-26 Active
ROSS KENNETH HILL PREESALL UK LIMITED Director 2000-10-04 CURRENT 2000-05-19 Active - Proposal to Strike off
TODD ALAN OVERBERGEN ANGLESEY LNG LIMITED Director 2010-07-23 CURRENT 2004-11-26 Active
JOHN EDWARD ROBERTS ANGLESEY LNG LIMITED Director 2010-09-09 CURRENT 2004-11-26 Active
JOHN EDWARD ROBERTS THE ECOFIN RESEARCH FOUNDATION Director 2009-07-08 CURRENT 2007-05-11 Active - Proposal to Strike off

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
2023-09-20CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-06-30AP01DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS
2021-04-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09AAMDAmended account full exemption
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-09-04SH0130/10/18 STATEMENT OF CAPITAL GBP 306801843
2020-08-27AA01Previous accounting period extended from 31/12/19 TO 31/03/20
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Unit 5 st Georges Court St Georges Park Kirkham Lancashire PR4 2EF
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Unit 5 st Georges Court St Georges Park Kirkham Lancashire PR4 2EF
2020-02-19AP01DIRECTOR APPOINTED MR MARK O'BRIEN
2020-02-19AP01DIRECTOR APPOINTED MR MARK O'BRIEN
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCFARLANE
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCFARLANE
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-11-26AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-10-29AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUDINGER
2019-09-10AP01DIRECTOR APPOINTED MS MICHELLE MCFARLANE
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCFARLANE
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2019-01-09AP01DIRECTOR APPOINTED MR ROBERT MCFARLANE
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD ROBERTS
2018-12-21PSC02Notification of Cheshire Energy Limited as a person with significant control on 2018-10-30
2018-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE
2018-12-11PSC07CESSATION OF DE SHAW LAMINAR PORTFOLIOS LLC AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSS KENNETH HILL
2018-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TODD ALAN OVERBERGEN
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 40480
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 40480
2016-02-10AR0123/01/16 ANNUAL RETURN FULL LIST
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 40480
2015-02-17AR0123/01/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 40480
2014-02-10AR0123/01/14 ANNUAL RETURN FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL BROWN
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2013-03-13AR0123/01/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0123/01/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TODD ALAN OVERBERGEN / 23/01/2012
2012-03-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED MR. KEITH BUDINGER
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUDINGER
2011-03-22RES12VARYING SHARE RIGHTS AND NAMES
2011-03-22RES01ADOPT ARTICLES 08/03/2011
2011-03-22AP01DIRECTOR APPOINTED MR. KEITH BUDINGER
2011-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-17SH0108/03/11 STATEMENT OF CAPITAL GBP 34914
2011-02-21AR0123/01/11 FULL LIST
2011-02-21AD02SAIL ADDRESS CHANGED FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM
2011-02-21AP01DIRECTOR APPOINTED MR. DAVID MIDDLETON GRAY
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-04AP03SECRETARY APPOINTED MICHAEL BROWN
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY SIMON ARTHUR
2010-10-04AP01DIRECTOR APPOINTED TODD ALAN OVERBERGEN
2010-10-04ANNOTATIONPart Rectified
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIMES
2010-09-28AP01DIRECTOR APPOINTED DR JOHN EDWARD ROBERTS
2010-09-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-21RES01ADOPT ARTICLES 23/07/2010
2010-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-21SH0123/07/10 STATEMENT OF CAPITAL GBP 34914.00
2010-09-02MEM/ARTSARTICLES OF ASSOCIATION
2010-07-30RES01ADOPT ARTICLES 23/07/2010
2010-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-26RES15CHANGE OF NAME 23/07/2010
2010-07-26CERTNMCOMPANY NAME CHANGED CANATXX GAS STORAGE LIMITED CERTIFICATE ISSUED ON 26/07/10
2010-07-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AP01DIRECTOR APPOINTED MR TODD ALAN OVERBERGEN
2010-05-26AP03SECRETARY APPOINTED MR MICHAEL BROWN
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY SIMON ARTHUR
2010-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-04-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-04-06MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-22SH0120/10/05 STATEMENT OF CAPITAL GBP 7440
2010-02-25AR0123/01/10 FULL LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-10MISCQUOTING SECTION 519
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-11-10MEM/ARTSARTICLES OF ASSOCIATION
2008-11-10RES01ALTER ARTICLES 22/10/2008
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2008-01-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HALITE ENERGY GROUP 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 HALITE ENERGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Outstanding BNP PARIBAS SA AS SECURITY TRUSTEE
DEBENTURE 2010-03-30 Outstanding ROSS AND CATHERINE HILL FAMILY LIMITED PARTNERSHIP III
DEBENTURE 2010-03-30 Outstanding ROSS AND CATHERINE HILL FAMILY LIMITED PARTNERSHIP III
MORTGAGE DEED 2006-04-08 Outstanding MANCHESTER BUILDING SOCIETY
DEBENTURE 2006-01-10 Outstanding LAMINAR DIRECT CAPITAL LUXEMBOURG, S.A.R.L. (THE COLLATERAL AGENT)
DEBENTURE 2005-10-13 ALL of the property or undertaking has been released from charge LAMINAR DIRECT CAPITAL L.P.
DEBENTURE 2005-10-06 ALL of the property or undertaking has been released from charge LAMINAR DIRECT CAPITAL L.P
LEGAL MORTGAGE 2004-12-07 ALL of the property or undertaking has been released from charge CANATXX ENERGY VENTURES LIMITED
DEBENTURE 2004-11-18 Satisfied E.ON UK PLC
LEGAL MORTGAGE 2004-11-18 Satisfied BIFFIN LIMITED
RENT DEPOSIT DEED 2004-03-30 Outstanding NEVILLE ANTONY SMITH, PETER BRIAN SMITH, STEPHEN JOHN SMITH AND MARTIN CLIVE BROOK
LEGAL CHARGE 2002-04-30 Satisfied ROSS HILL
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALITE ENERGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HALITE ENERGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALITE ENERGY GROUP LIMITED
Trademarks
We have not found any records of HALITE ENERGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALITE ENERGY GROUP 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HALITE ENERGY GROUP LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HALITE ENERGY GROUP 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.
Import/Export of Goods
Goods imported/exported by HALITE ENERGY GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0095061110Cross-country skis
2017-01-0095061110Cross-country skis
2016-07-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALITE ENERGY GROUP 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 HALITE ENERGY GROUP 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.