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

FAIRFIELD BETULA LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
04465204
Private Limited Company
Active

Company Overview

About Fairfield Betula Ltd
FAIRFIELD BETULA LIMITED was founded on 2002-06-20 and has its registered office in London. The organisation's status is listed as "Active". Fairfield Betula 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
FAIRFIELD BETULA LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in TW18
 
Previous Names
ACORN BETULA LIMITED11/01/2006
Filing Information
Company Number 04465204
Company ID Number 04465204
Date formed 2002-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 05:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRFIELD BETULA 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 FAIRFIELD BETULA LIMITED

Current Directors
Officer Role Date Appointed
CALUM GEORGE CRIGHTON
Company Secretary 2016-01-28
ANDREW RAYMOND HOCKEY
Director 2006-10-11
IAN ALEXANDER SHARP
Director 2011-01-04
JOHN WISEMAN
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME KENNETH FERGUSSON
Company Secretary 2013-03-01 2015-12-31
IAIN FRASER MACDONALD
Director 2010-04-03 2014-11-17
JACQUELYNN FORSYTH CRAW
Company Secretary 2010-04-03 2013-03-01
MARK FRANCIS MCALLISTER
Director 2002-07-22 2011-01-04
IAIN FRASER MACDONALD
Director 2010-04-03 2010-04-03
JOHN PATRICK BARR
Company Secretary 2006-10-11 2010-04-02
JOHN PATRICK BARR
Director 2006-10-11 2010-04-02
PAUL ARKLEY
Director 2002-07-22 2009-12-07
TERENCE FRANK KIMBER
Director 2002-06-20 2009-10-29
JONATHAN GORDON GLUYAS
Director 2002-07-22 2009-09-30
GORDON BOWMAN STEIN
Company Secretary 2002-06-20 2006-10-11
GORDON BOWMAN STEIN
Director 2002-06-20 2006-10-11
DANIEL JOHN DWYER
Nominated Secretary 2002-06-20 2002-06-20
DANIEL JAMES DWYER
Nominated Director 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RAYMOND HOCKEY IOG PLC Director 2017-03-20 CURRENT 2010-11-09 In Administration
ANDREW RAYMOND HOCKEY IOG UK LTD Director 2017-03-20 CURRENT 2013-07-22 Active
ANDREW RAYMOND HOCKEY IOG NORTH SEA LIMITED Director 2017-03-20 CURRENT 2011-05-13 Active
ANDREW RAYMOND HOCKEY IOG INFRASTRUCTURE LIMITED Director 2017-03-20 CURRENT 2011-05-13 Active
ANDREW RAYMOND HOCKEY TAIGA ENERGY LIMITED Director 2016-05-11 CURRENT 2016-05-11 Dissolved 2017-09-26
ANDREW RAYMOND HOCKEY FAIRFIELD ENERGY LIMITED Director 2016-01-21 CURRENT 2005-09-13 Active
ANDREW RAYMOND HOCKEY ANDREW HOCKEY ADVISORY LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active - Proposal to Strike off
ANDREW RAYMOND HOCKEY DECOM ENERGY LIMITED Director 2015-10-02 CURRENT 2015-09-02 Active
ANDREW RAYMOND HOCKEY FAIRFIELD ENERGY HOLDINGS LIMITED Director 2012-10-10 CURRENT 2005-09-13 Active
ANDREW RAYMOND HOCKEY FAIRFIELD FAGUS LIMITED Director 2006-10-11 CURRENT 2005-05-24 Active
IAN ALEXANDER SHARP DECOM ENERGY LIMITED Director 2015-10-02 CURRENT 2015-09-02 Active
IAN ALEXANDER SHARP STEP CHANGE IN SAFETY (2014) LIMITED Director 2014-10-01 CURRENT 2007-02-22 Dissolved 2016-11-15
IAN ALEXANDER SHARP FAIRFIELD FAGUS LIMITED Director 2011-01-04 CURRENT 2005-05-24 Active
IAN ALEXANDER SHARP FAIRFIELD ENERGY LIMITED Director 2011-01-04 CURRENT 2005-09-13 Active
IAN ALEXANDER SHARP FAIRFIELD ENERGY NO.1 LIMITED Director 2011-01-04 CURRENT 2010-05-13 Active
JOHN WISEMAN FAIRFIELD FAGUS LIMITED Director 2016-01-01 CURRENT 2005-05-24 Active
JOHN WISEMAN FAIRFIELD ENERGY LIMITED Director 2016-01-01 CURRENT 2005-09-13 Active
JOHN WISEMAN DECOM ENERGY LIMITED Director 2015-10-02 CURRENT 2015-09-02 Active
JOHN WISEMAN EOMX LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-05-15

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
2023-07-24CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-04-12Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 929065301. Address: 1 Marischal Square (First Floor) Broad Street ABERDEEN AB10 1BL SCOTLAND
2022-04-12Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 928977935. Address: 1 Marischal Square (First Floor) Broad Street ABERDEEN AB10 1BL SCOTLAND
2022-01-21Director's details changed for Mr John Wiseman on 2022-01-21
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYMOND HOCKEY
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYMOND HOCKEY
2022-01-21CH01Director's details changed for Mr John Wiseman on 2022-01-21
2021-10-11AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-29AP03Appointment of Mr Graeme Kenneth Fergusson as company secretary on 2021-09-29
2021-09-03TM02Termination of appointment of Kathryn Ann Reid on 2021-08-31
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-11-15AP03Appointment of Kathryn Ann Reid as company secretary on 2018-09-26
2018-11-15TM02Termination of appointment of Calum George Crighton on 2018-09-26
2018-10-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044652040006
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-17AP03Appointment of Mr Calum George Crighton as company secretary on 2016-01-28
2016-01-19AP01DIRECTOR APPOINTED MR JOHN WISEMAN
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044652040005
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044652040007
2015-12-31TM02Termination of appointment of Graeme Kenneth Fergusson on 2015-12-31
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM Mallard Court Market Square Staines-upon-Thames TW18 4RH
2015-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044652040006
2015-08-20AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0121/07/15 ANNUAL RETURN FULL LIST
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044652040005
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0121/07/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-07AR0121/07/13 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM MALLARD COURT MARKET SQUARE STAINES TW18 4RH UNITED KINGDOM
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY JACQUELYNN CRAW
2013-03-01AP03SECRETARY APPOINTED GRAEME KENNETH FERGUSSON
2012-08-03AR0121/07/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM ASH HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB
2011-08-16AR0121/07/11 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AP01DIRECTOR APPOINTED MR IAN ALEXANDER SHARP
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCALLISTER
2010-10-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0121/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND HOCKEY / 21/07/2010
2010-06-08AP01DIRECTOR APPOINTED MR IAIN FRASER MACDONALD
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD
2010-04-21AP01DIRECTOR APPOINTED MR IAIN FRASER MACDONALD
2010-04-15AP03SECRETARY APPOINTED MRS JACQUELYNN FORSYTH CRAW
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARR
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN BARR
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KIMBER
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARKLEY
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLUYAS
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOCKEY / 26/07/2009
2009-08-19363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-21RES01ALTER ARTICLES 09/04/2008
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-06-21363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-21ELRESS386 DISP APP AUDS 07/06/07
2007-06-21ELRESS366A DISP HOLDING AGM 07/06/07
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-30363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11CERTNMCOMPANY NAME CHANGED ACORN BETULA LIMITED CERTIFICATE ISSUED ON 11/01/06
2005-07-01363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/04
2004-07-01363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-13CERTNMCOMPANY NAME CHANGED ACORN (CHESTNUT) LIMITED CERTIFICATE ISSUED ON 13/10/03
2003-07-11363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-06-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-20225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: KNYVETT HOUSE THE CAUSEWAY STAINES MIDDLESEX TW18 3BA
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FAIRFIELD BETULA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding MCX DUNLIN (UK) LIMITED
2015-08-29 Satisfied MCX DUNLIN (UK) LIMITED
2015-03-20 Satisfied THE BANK OF TOKYO-MITSUBISHI UFJ,LTD
SUPPLEMENTAL MC SECURITY AGREEMENT 2008-11-26 Satisfied FINANCIAL SERVICES N0RTH SEA LIMITED (THE SECURITY AGENT)
A SECURITY AGREEMENT 2008-04-15 Satisfied FINANCIAL SERVICES NORTH SEA LIMITED (THE SECURITY AGENT)
A SECURITY AGREEMENT 2008-04-15 Satisfied THE BANK OF TOKYO-MITSUBISHI UFJ LTD
CHARGE OF DEPOSIT 2008-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FAIRFIELD BETULA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRFIELD BETULA LIMITED
Trademarks
We have not found any records of FAIRFIELD BETULA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRFIELD BETULA 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 FAIRFIELD BETULA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRFIELD BETULA 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
929065301 Brønnøysundregistrene / Norway Company Register 2022-04-12
928977935 Brønnøysundregistrene / Norway Company Register 2022-04-12

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRFIELD BETULA 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 FAIRFIELD BETULA 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.