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

HUTTON ENERGY UK LIMITED

4th Floor, Reading Bridge House, George Street, Reading, BERKSHIRE, RG1 8LS,
Company Registration Number
06399734
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hutton Energy Uk Ltd
HUTTON ENERGY UK LIMITED was founded on 2007-10-16 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Hutton Energy Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUTTON ENERGY UK LIMITED
 
Legal Registered Office
4th Floor, Reading Bridge House
George Street
Reading
BERKSHIRE
RG1 8LS
Other companies in NG2
 
Previous Names
NEWTON ENERGY UK LIMITED17/12/2014
CASTLEGATE 498 LIMITED23/11/2007
Filing Information
Company Number 06399734
Company ID Number 06399734
Date formed 2007-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-06-30
Account next due 30/06/2021
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-26 07:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUTTON ENERGY UK 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 HUTTON ENERGY UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID DUNCAN MESSINA
Director 2014-11-14
CHARLES WAITE MORGAN
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT GLANFIELD
Company Secretary 2017-09-20 2018-06-08
JOHN ARTHUR BRAY
Director 2013-07-24 2014-11-14
MERV CHIA
Director 2010-10-04 2014-11-14
STEPHEN JAMES ENGWALL
Director 2011-01-04 2012-10-26
BAHMAN SADRE-HASHEMI
Company Secretary 2007-11-20 2012-03-26
BAHMAN SADRE-HASHEMI
Director 2007-11-20 2012-03-26
THOMAS G MILNE
Director 2007-11-20 2011-01-04
MICHAEL J FREY
Director 2007-11-20 2010-07-20
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2007-10-16 2007-11-20
CASTLEGATE DIRECTORS LIMITED
Director 2007-10-16 2007-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNCAN MESSINA BASGAS HOLDINGS LTD Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
DAVID DUNCAN MESSINA BASGAS EXPLORATION LTD Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2017-01-24
DAVID DUNCAN MESSINA STRZELECKI HOLDINGS UK LTD Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
DAVID DUNCAN MESSINA HUTTON ENERGY LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
CHARLES WAITE MORGAN LB-SHELL PLC Director 2018-05-02 CURRENT 2004-04-16 Liquidation
CHARLES WAITE MORGAN ANANDA DEVELOPMENTS PLC Director 2018-01-19 CURRENT 2018-01-19 Active
CHARLES WAITE MORGAN BASGAS HOLDINGS LTD Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
CHARLES WAITE MORGAN STRZELECKI HOLDINGS UK LTD Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
CHARLES WAITE MORGAN HUTTON ENERGY LIMITED Director 2011-06-23 CURRENT 2011-06-23 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
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-02DS01Application to strike the company off the register
2021-10-27DISS40Compulsory strike-off action has been discontinued
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM C/O Wfw Legal Services Ltd 15 Appold Street London EC2A 2HB
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-04-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CH01Director's details changed for Mr David Duncan Messina on 2019-08-10
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CH01Director's details changed for Mr Charles Waite Morgan on 2019-02-25
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-06-18TM02Termination of appointment of Grant Glanfield on 2018-06-08
2018-04-20CH01Director's details changed for Mr Charles Waite Morgan on 2018-04-18
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03AP03Appointment of Mr Grant Glanfield as company secretary on 2017-09-20
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-06-07DISS40Compulsory strike-off action has been discontinued
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-08-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-08-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-08-10DISS40Compulsory strike-off action has been discontinued
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1832987
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-07-19DISS16(SOAS)Compulsory strike-off action has been suspended
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN MESSINA / 10/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WAITE MORGAN / 10/07/2016
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN MESSINA / 10/07/2016
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 1832987
2015-09-10AR0121/07/15 ANNUAL RETURN FULL LIST
2015-04-21AA01Current accounting period extended from 31/12/14 TO 30/06/15
2014-12-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-17CERTNMCompany name changed newton energy uk LIMITED\certificate issued on 17/12/14
2014-12-03RES15CHANGE OF NAME 14/11/2014
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1BJ
2014-11-27AP01DIRECTOR APPOINTED MR CHARLES WAITE MORGAN
2014-11-27AP01DIRECTOR APPOINTED MR DAVID DUNCAN MESSINA
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MERV CHIA
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAY
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1832987
2014-11-27SH0114/11/14 STATEMENT OF CAPITAL GBP 1832987
2014-08-14AR0121/07/14 FULL LIST
2014-08-08AA31/12/13 TOTAL EXEMPTION FULL
2013-11-06AA31/12/12 TOTAL EXEMPTION FULL
2013-10-01AR0121/07/13 FULL LIST
2013-08-13AP01DIRECTOR APPOINTED JOHN ARTHUR BRAY
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ENGWALL
2012-10-04AA31/12/11 TOTAL EXEMPTION FULL
2012-08-03AR0121/07/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MANAGING DIRECTOR STEPHEN JAMES ENGWALL / 23/07/2012
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 44 CASTLE GATE NOTTINGHAM NG1 7BJ
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY BAHMAN SADRE-HASHEMI
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BAHMAN SADRE-HASHEMI
2011-08-26AR0121/07/11 FULL LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MILNE
2011-07-19AA31/12/10 TOTAL EXEMPTION FULL
2011-01-19AP01DIRECTOR APPOINTED MANAGING DIRECTOR STEPHEN JAMES ENGWALL
2010-10-18AP01DIRECTOR APPOINTED MERV CHIA
2010-10-06AA31/12/09 TOTAL EXEMPTION FULL
2010-07-28AR0121/07/10 FULL LIST
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREY
2009-11-09AR0116/10/09 FULL LIST
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2009-05-13225PREVEXT FROM 31/10/2008 TO 31/12/2008
2007-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-23CERTNMCOMPANY NAME CHANGED CASTLEGATE 498 LIMITED CERTIFICATE ISSUED ON 23/11/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-10-16NEWINCINCORPORATION 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
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 HUTTON ENERGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HUTTON ENERGY UK 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 HUTTON ENERGY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUTTON ENERGY UK LIMITED
Trademarks
We have not found any records of HUTTON ENERGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUTTON ENERGY UK 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 HUTTON ENERGY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HUTTON ENERGY UK 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 HUTTON ENERGY UK 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 HUTTON ENERGY UK 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.