Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DNO NORTH SEA (ENERGY) LIMITED
Company Information for

DNO NORTH SEA (ENERGY) LIMITED

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
04848025
Private Limited Company
Active

Company Overview

About Dno North Sea (energy) Ltd
DNO NORTH SEA (ENERGY) LIMITED was founded on 2003-07-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Dno North Sea (energy) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DNO NORTH SEA (ENERGY) LIMITED
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
Other companies in EC4M
 
Previous Names
FAROE PETROLEUM (ENERGY) LIMITED15/05/2019
FAROE PETROLEUM (SUILVEN) LIMITED12/09/2005
Filing Information
Company Number 04848025
Company ID Number 04848025
Date formed 2003-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DNO NORTH SEA (ENERGY) 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 DNO NORTH SEA (ENERGY) LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GALLOWAY MONEY RIDDICK
Company Secretary 2003-08-04
JONATHAN ROBERT COOPER
Director 2013-07-01
GRAHAM DUNCAN STEWART
Director 2003-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MALCOLM LANAGHAN
Director 2010-04-26 2013-06-28
NILS SUNI SORENSEN
Director 2003-08-04 2010-04-26
CLYDE SECRETARIES LIMITED
Company Secretary 2003-07-28 2003-08-04
JAMES WISHART O'SHEA
Director 2003-07-28 2003-08-04
DAVID WILLIAM PAGE
Director 2003-07-28 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN GALLOWAY MONEY RIDDICK DNO NORTH SEA (U.K.) LIMITED Company Secretary 2003-08-04 CURRENT 2003-07-28 Active
JULIAN GALLOWAY MONEY RIDDICK DNO NORTH SEA PLC Company Secretary 2003-02-26 CURRENT 2002-12-19 Active
JONATHAN ROBERT COOPER DURMINE HOLDINGS LIMITED Director 2015-11-05 CURRENT 2004-08-10 Dissolved 2017-04-27
JONATHAN ROBERT COOPER DNO NORTH SEA (ROGB) LIMITED Director 2015-11-05 CURRENT 1984-10-03 Active
JONATHAN ROBERT COOPER DNO NORTH SEA (U.K.) LIMITED Director 2013-07-01 CURRENT 2003-07-28 Active
JONATHAN ROBERT COOPER DNO NORTH SEA SIP EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2010-11-08 Active
GRAHAM DUNCAN STEWART DNO NORTH SEA (ROGB) LIMITED Director 2018-04-11 CURRENT 1984-10-03 Active
GRAHAM DUNCAN STEWART DNO NORTH SEA SIP EMPLOYEE BENEFIT TRUST LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
GRAHAM DUNCAN STEWART DNO NORTH SEA (U.K.) LIMITED Director 2003-08-04 CURRENT 2003-07-28 Active
GRAHAM DUNCAN STEWART DNO NORTH SEA PLC Director 2002-12-19 CURRENT 2002-12-19 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
2024-01-23Termination of appointment of a director
2024-01-22DIRECTOR APPOINTED MS ELISABETH BOEHLE FEMSTEINEVIK
2024-01-22APPOINTMENT TERMINATED, DIRECTOR RJAN GJERDE
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-29DIRECTOR APPOINTED MR RJAN GJERDE
2023-09-29APPOINTMENT TERMINATED, DIRECTOR BJORN KENNETH DALE
2023-08-24Director's details changed for Mr Bjorn Kenneth Dale on 2023-08-24
2023-08-24Director's details changed for Christopher Thomas Hyde Spencer on 2023-08-24
2023-08-09CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PAUL WHITELEY
2022-11-18Termination of appointment of Ute Angelique Joas Quinn on 2022-09-29
2022-11-09Appointment of Corporate Secretary Anders Enerhaug Lunde as company secretary on 2022-09-29
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 30 Crown Place London EC2A 4ES
2020-10-07PSC05Change to person with significant control
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-06-04RES13Resolutions passed:
  • Company change of name 07/05/2019
2019-05-15RES15CHANGE OF COMPANY NAME 15/05/19
2019-04-12TM02Termination of appointment of Julian Galloway Money Riddick on 2019-04-11
2019-04-12AP03Appointment of Ute Angelique Joas Quinn as company secretary on 2019-04-05
2019-01-31AP01DIRECTOR APPOINTED NICHOLAS JOHN PAUL WHITELEY
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT COOPER
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0128/07/15 ANNUAL RETURN FULL LIST
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM 5 Old Bailey London EC4M 7BA
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-12AR0128/07/14 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-02AR0128/07/13 ANNUAL RETURN FULL LIST
2013-07-08AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COOPER
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANAGHAN
2013-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-06AR0128/07/12 ANNUAL RETURN FULL LIST
2012-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM LANAGHAN / 18/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM LANAGHAN / 18/12/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUNCAN STEWART / 18/12/2011
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN GALLOWAY MONEY RIDDICK / 18/12/2011
2011-08-23AR0128/07/11 FULL LIST
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-19AR0128/07/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AP01DIRECTOR APPOINTED MR IAIN MALCOLM LANAGHAN
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NILS SORENSEN
2009-08-06363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-11363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-08-16363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-12CERTNMCOMPANY NAME CHANGED FAROE PETROLEUM (SUILVEN) LIMITE D CERTIFICATE ISSUED ON 12/09/05
2005-08-30363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-02363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-08-14225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-08-1488(2)RAD 04/08/03--------- £ SI 998@1=998 £ IC 2/1000
2003-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to DNO NORTH SEA (ENERGY) 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 DNO NORTH SEA (ENERGY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DNO NORTH SEA (ENERGY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Intangible Assets
Patents
We have not found any records of DNO NORTH SEA (ENERGY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DNO NORTH SEA (ENERGY) LIMITED
Trademarks
We have not found any records of DNO NORTH SEA (ENERGY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DNO NORTH SEA (ENERGY) 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 DNO NORTH SEA (ENERGY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DNO NORTH SEA (ENERGY) 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 DNO NORTH SEA (ENERGY) 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 DNO NORTH SEA (ENERGY) 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.