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

FAIRFIELD ENERGY HOLDINGS LIMITED

CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
Company Registration Number
05562502
Private Limited Company
Active

Company Overview

About Fairfield Energy Holdings Ltd
FAIRFIELD ENERGY HOLDINGS LIMITED was founded on 2005-09-13 and has its registered office in London. The organisation's status is listed as "Active". Fairfield Energy Holdings 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 ENERGY HOLDINGS LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in TW18
 
Filing Information
Company Number 05562502
Company ID Number 05562502
Date formed 2005-09-13
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 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 04:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRFIELD ENERGY HOLDINGS 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 ENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CALUM GEORGE CRIGHTON
Company Secretary 2016-01-28
GRAEME KENNETH FERGUSSON
Director 2016-01-12
ANDREW RAYMOND HOCKEY
Director 2012-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ALEXANDER SHARP
Director 2011-01-04 2016-01-08
GRAEME KENNETH FERGUSSON
Company Secretary 2013-03-01 2015-12-31
DAVID KEITH PEATTIE
Director 2013-03-01 2015-12-31
JACQUELYNN FORSYTH CRAW
Company Secretary 2010-04-03 2013-03-01
CHRISTOPHER ALAN WRIGHT
Director 2005-09-13 2013-03-01
MARK FRANCIS MCALLISTER
Director 2005-09-13 2011-01-04
JOHN PATRICK BARR
Company Secretary 2006-10-18 2010-04-02
GORDON BOWMAN STEIN
Company Secretary 2005-09-13 2006-10-18
DANIEL JOHN DWYER
Company Secretary 2005-09-13 2005-09-13
DANIEL JAMES DWYER
Director 2005-09-13 2005-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME KENNETH FERGUSSON FAIRFIELD ENERGY LIMITED Director 2016-01-21 CURRENT 2005-09-13 Active
GRAEME KENNETH FERGUSSON FAIRFIELD ENERGY NO.1 LIMITED Director 2016-01-12 CURRENT 2010-05-13 Active
GRAEME KENNETH FERGUSSON FARAH CFO LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
GRAEME KENNETH FERGUSSON DECOM ENERGY LIMITED Director 2015-10-02 CURRENT 2015-09-02 Active
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 FAGUS LIMITED Director 2006-10-11 CURRENT 2005-05-24 Active
ANDREW RAYMOND HOCKEY FAIRFIELD BETULA LIMITED Director 2006-10-11 CURRENT 2002-06-20 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
2023-07-25CONFIRMATION STATEMENT MADE ON 25/07/23, 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 25/07/22, WITH NO UPDATES
2022-04-26AP01DIRECTOR APPOINTED MR JOHN WISEMAN
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYMOND HOCKEY
2022-01-21Director's details changed for Mr Graeme Kenneth Fergusson on 2022-01-21
2022-01-21CH01Director's details changed for Mr Graeme Kenneth Fergusson on 2022-01-21
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYMOND HOCKEY
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 25/07/21, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/19, 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
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055625020007
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-03-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;USD 797873
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/16, 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
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055625020008
2016-01-15AP01DIRECTOR APPOINTED MR GRAEME KENNETH FERGUSSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER SHARP
2015-12-31TM02Termination of appointment of Graeme Kenneth Fergusson on 2015-12-31
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH PEATTIE
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM Mallard Court Market Square Staines-upon-Thames TW18 4RH
2015-11-25CH01Director's details changed for David Keith Peattie on 2015-10-13
2015-10-29MR05
2015-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055625020006
2015-08-20AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;USD 797873
2015-08-11AR0125/07/15 FULL LIST
2015-06-30MEM/ARTSARTICLES OF ASSOCIATION
2015-06-30RES13FACILITY AGREEMENT AND COMPANY BUSINESS 21/05/2015
2015-06-30RES01ALTER ARTICLES 21/05/2015
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 055625020007
2015-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;USD 797873
2014-08-06AR0125/07/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055625020006
2013-08-06AR0125/07/13 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
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2013-03-01AP01DIRECTOR APPOINTED DAVID KEITH PEATTIE
2012-12-04AP01DIRECTOR APPOINTED ANDREW RAYMOND HOCKEY
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-03AR0125/07/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-26RES13COMPANY BUSINESS 13/04/2012
2012-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM ASH HOUSE, FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AB
2011-09-05AR0125/07/11 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
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0125/07/10 FULL LIST
2010-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-15AP03SECRETARY APPOINTED MRS JACQUELYNN FORSYTH CRAW
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN BARR
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-08-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-06-21363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21ELRESS386 DISP APP AUDS 07/06/07
2007-06-21ELRESS366A DISP HOLDING AGM 07/06/07
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2006-10-04363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-04190LOCATION OF DEBENTURE REGISTER
2006-10-04353LOCATION OF REGISTER OF MEMBERS
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: ASH HOUSE, FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AN
2006-01-25SASHARES AGREEMENT OTC
2006-01-2588(2)RAD 10/11/05--------- US$ SI 797872@1=797872 US$ IC 1/797873
2005-12-23123NC INC ALREADY ADJUSTED 10/11/05
2005-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-23RES04US$ NC 100/10000000 08/
2005-11-08225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-09-29288bSECRETARY RESIGNED
2005-09-29288aNEW SECRETARY APPOINTED
2005-09-29288bDIRECTOR RESIGNED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-09-13NEWINCINCORPORATION 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

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



Licences & Regulatory approval
We could not find any licences issued to FAIRFIELD ENERGY HOLDINGS 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 FAIRFIELD ENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding MCX DUNLIN (UK) LIMITED
2015-05-22 PART of the property or undertaking has been released from charge MCX DUNLIN (UK) LIMITED
2013-11-22 Satisfied BARCLAYS BANK PLC
SECURITY ASSIGNMENT DEED 2012-04-24 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES 2012-04-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER SHARES AND ASSIGNMENT OF SHAREHOLDER LOANS 2012-04-02 Satisfied CREDIT SUISSE AG
SUPPLEMENTAL CHARGE OVER SHARES AND ASSIGNMENT OF SHAREHOLDER LOANS 2010-06-28 Satisfied FINANCIAL SERVICES NORTH SEA LIMITED
A SECURITY AGREEMENT 2008-04-15 Satisfied FINANCIAL SERVICES NORTH SEA LIMITED (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of FAIRFIELD ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRFIELD ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of FAIRFIELD ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRFIELD ENERGY HOLDINGS 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 ENERGY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRFIELD ENERGY HOLDINGS 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 FAIRFIELD ENERGY HOLDINGS 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 ENERGY HOLDINGS 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.