Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGUS ENERGY WEALD BASIN NO.2 LIMITED
Company Information for

ANGUS ENERGY WEALD BASIN NO.2 LIMITED

BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA,
Company Registration Number
06975039
Private Limited Company
Active

Company Overview

About Angus Energy Weald Basin No.2 Ltd
ANGUS ENERGY WEALD BASIN NO.2 LIMITED was founded on 2009-07-28 and has its registered office in London. The organisation's status is listed as "Active". Angus Energy Weald Basin No.2 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
ANGUS ENERGY WEALD BASIN NO.2 LIMITED
 
Legal Registered Office
BUILDING 3 CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5YA
Other companies in SW1Y
 
Previous Names
KEY PETROLEUM (UK) LIMITED01/08/2012
Filing Information
Company Number 06975039
Company ID Number 06975039
Date formed 2009-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 14:11:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGUS ENERGY WEALD BASIN NO.2 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 ANGUS ENERGY WEALD BASIN NO.2 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ELDRED WILHELMUS TIDSWELL-PRETORIUS
Company Secretary 2012-07-25
JONATHAN ELDRED TIDSWELL
Director 2012-07-25
PAUL ABRAM VONK
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS WILLIAM WILKINS
Company Secretary 2012-06-15 2012-07-25
DENNIS WILLIAM WILKINS
Director 2009-07-28 2012-07-25
JOHN GEORGE RIBBONS
Company Secretary 2009-07-28 2012-06-15
KENNETH JOHN RUSSELL
Director 2009-07-28 2012-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ELDRED TIDSWELL ANGUS ENERGY WEALD BASIN NO.3 LIMITED Director 2012-07-25 CURRENT 1974-03-28 Active
JONATHAN ELDRED TIDSWELL ANGUS ENERGY WEALD BASIN NO.1 LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
JONATHAN ELDRED TIDSWELL ANGUS ENERGY KELHAM HILLS LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-05-15
JONATHAN ELDRED TIDSWELL ANGUS ENERGY KIRKLINGTON DEVELOPMENT LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-01-02
JONATHAN ELDRED TIDSWELL ANGUS ENERGY EAKRING DEVELOPMENT LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2014-09-12
JONATHAN ELDRED TIDSWELL ANGUS ENERGY WHISBY FIVE DEVELOPMENT LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2014-03-28
PAUL ABRAM VONK ANGUS ENERGY PLC Director 2015-12-01 CURRENT 2015-06-01 Active
PAUL ABRAM VONK ANGUS ENERGY HOLDINGS UK LIMITED Director 2015-11-25 CURRENT 2009-09-25 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
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK HOLLIS
2023-08-29APPOINTMENT TERMINATED, DIRECTOR GEORGE CHARLES LUCAN
2023-07-14DIRECTOR APPOINTED MR RICHARD HERBERT
2023-07-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-08SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-03MEM/ARTSARTICLES OF ASSOCIATION
2021-06-03RES01ADOPT ARTICLES 03/06/21
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 069750390003
2020-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-03-06CH01Director's details changed for Mr George Charles Lucan on 2020-03-05
2020-01-02PSC07CESSATION OF ANGUS ENERGY WEALD BASIN NO1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02PSC02Notification of Angus Energy Plc as a person with significant control on 2016-04-06
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-29TM02Termination of appointment of Jonathan Eldred Wilhelmus Tidswell-Pretorius on 2019-07-16
2019-07-16AP01DIRECTOR APPOINTED MR ANDREW PATRICK HOLLIS
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELDRED TIDSWELL
2019-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-31AP01DIRECTOR APPOINTED MR GEORGE CHARLES LUCAN
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ABRAM VONK
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-28MR05All of the property or undertaking has been released from charge for charge number 1
2016-09-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 120
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Suite 1a, 38 Princes House Jermyn Street London SW1Y 6DN
2015-12-08RES01ADOPT ARTICLES 08/12/15
2015-11-26AP01DIRECTOR APPOINTED MR PAUL ABRAM VONK
2015-10-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07DISS40Compulsory strike-off action has been discontinued
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-02AR0128/07/15 ANNUAL RETURN FULL LIST
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM 33 st. James's Square London SW1Y 4JS
2014-10-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 120
2014-08-29AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-29CH01Director's details changed for Mr Jonathan Eldred Tidswell on 2013-10-09
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM Suite 1a 38 Princes House Jermyn Street London SW1Y 6DN
2014-08-29CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN ELDRED TIDSWELL on 2013-10-09
2014-03-24AA01Previous accounting period extended from 30/06/13 TO 30/09/13
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM VENTUREFORTH HOUSE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3PT
2013-11-21AR0128/07/13 FULL LIST
2013-11-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-07-03DISS40DISS40 (DISS40(SOAD))
2013-07-02GAZ1FIRST GAZETTE
2013-06-05RES01ADOPT ARTICLES 13/05/2013
2013-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-05SH0113/05/13 STATEMENT OF CAPITAL GBP 120
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-07AR0128/07/12 FULL LIST
2012-08-06TM02APPOINTMENT TERMINATED, SECRETARY DENNIS WILKINS
2012-08-06AP03SECRETARY APPOINTED JONATHAN ELDRED TIDSWELL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WILKINS
2012-08-06AP01DIRECTOR APPOINTED MR JONATHAN ELDRED TIDSWELL
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 15 APPOLD STREET LONDON EC2A 2HB
2012-08-01RES15CHANGE OF NAME 25/07/2012
2012-08-01CERTNMCOMPANY NAME CHANGED KEY PETROLEUM (UK) LIMITED CERTIFICATE ISSUED ON 01/08/12
2012-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RUSSELL
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY JOHN RIBBONS
2012-06-26AP03SECRETARY APPOINTED DENNIS WILLIAM WILKINS
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-21AR0128/07/11 FULL LIST
2010-10-29AR0128/07/10 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-11AA01CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANGUS ENERGY WEALD BASIN NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against ANGUS ENERGY WEALD BASIN NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-15 Satisfied VENTUREFORTH 2000 LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-06-30

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 ANGUS ENERGY WEALD BASIN NO.2 LIMITED

Intangible Assets
Patents
We have not found any records of ANGUS ENERGY WEALD BASIN NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGUS ENERGY WEALD BASIN NO.2 LIMITED
Trademarks
We have not found any records of ANGUS ENERGY WEALD BASIN NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGUS ENERGY WEALD BASIN NO.2 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 (70100 - Activities of head offices) as ANGUS ENERGY WEALD BASIN NO.2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANGUS ENERGY WEALD BASIN NO.2 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANGUS ENERGY WEALD BASIN NO.2 LIMITEDEvent Date2013-07-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGUS ENERGY WEALD BASIN NO.2 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 ANGUS ENERGY WEALD BASIN NO.2 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.