Background WavePink WaveYellow Wave

DART ENERGY (WEST ENGLAND) LIMITED (06760557)

DART ENERGY (WEST ENGLAND) LIMITED (06760557) is an active UK company. incorporated on 27 November 2008. with registered office in Lincoln. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. DART ENERGY (WEST ENGLAND) LIMITED has been registered for 17 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
06760557
Status
active
Type
ltd
Incorporated
27 November 2008
Age
17 years
Address
Welton Gathering Centre, Barfield Lane Off Wragby Road, Lincoln, LN2 2QX
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART ENERGY (WEST ENGLAND) LIMITED

DART ENERGY (WEST ENGLAND) LIMITED is an active company incorporated on 27 November 2008 with the registered office located in Lincoln. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. DART ENERGY (WEST ENGLAND) LIMITED was registered 17 years ago.(SIC: 06200)

Status

active

Active since 17 years ago

Company No

06760557

LTD Company

Age

17 Years

Incorporated 27 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

COMPOSITE ENERGY (WEST ENGLAND) LIMITED
From: 20 March 2009To: 29 June 2011
MM&S (5433) LIMITED
From: 27 November 2008To: 20 March 2009
Contact
Address

Welton Gathering Centre, Barfield Lane Off Wragby Road Sudbrooke Lincoln, LN2 2QX,

Previous Addresses

7 Down Street London W1J 7AJ England
From: 4 January 2017To: 4 February 2021
One London Wall London EC2Y 5AB
From: 27 November 2008To: 4 January 2017
Timeline

38 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
May 19
Director Left
May 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

GLOVER, Ross

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1974
Director
Appointed 05 Jun 2024

PERERA SCHUETZE, Thamala

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1976
Director
Appointed 30 Apr 2019

WARD, Frances

Active
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born November 1961
Director
Appointed 31 Jul 2020

BOUSFIELD, Colin David

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 06 May 2010
Resigned 27 Feb 2011

DODS, Sarah Jane

Resigned
Temple Park Crescent, EdinburghEH11 1HU
Secretary
Appointed 25 Jun 2009
Resigned 31 Dec 2009

SHAH-GAIR, Jessel

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 17 Jul 2013
Resigned 10 Apr 2015

MACLAY MURRAY & SPENS LLP

Resigned
St Vincent Street, GlasgowG2 5NJ
Corporate secretary
Appointed 06 May 2010
Resigned 27 Feb 2011

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 27 Nov 2008
Resigned 25 Jun 2009

AUSTIN, Andrew Philip

Resigned
London Wall, LondonEC2Y 5AB
Born September 1965
Director
Appointed 15 Oct 2014
Resigned 20 May 2015

BAIN, Douglas Fortune

Resigned
London Wall, LondonEC2Y 5AB
Born October 1969
Director
Appointed 14 Oct 2011
Resigned 10 Apr 2015

BLAYMIRES, John Malcolm

Resigned
Down Street, LondonW1J 7AJ
Born January 1957
Director
Appointed 15 Oct 2014
Resigned 30 Apr 2019

BOUSFIELD, Colin David

Resigned
Geffers Ride, AscotSL5 7JZ
Born August 1957
Director
Appointed 03 Mar 2009
Resigned 27 Feb 2011

BOWLER, Stephen David

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born August 1973
Director
Appointed 15 Oct 2014
Resigned 14 Sept 2022

HOPKINSON, Simon Christopher

Resigned
Barfield Lane Off Wragby Road, LincolnLN2 2QX
Born January 1967
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

JEWELL, Stephen

Resigned
216 Queen's Road, AberdeenAB15 8DJ
Born April 1961
Director
Appointed 03 Mar 2009
Resigned 01 Oct 2009

KIPPS, Jacqueline

Resigned
London Wall, LondonEC2Y 5AB
Born April 1970
Director
Appointed 17 Jul 2011
Resigned 10 Apr 2015

LAPPIN, Mark

Resigned
London Wall, LondonEC2Y 5AB
Born May 1961
Director
Appointed 17 Jul 2012
Resigned 04 Jul 2013

LOUGH, Keith Geddes

Resigned
Lochside, LochwinnochPA12 4JH
Born February 1959
Director
Appointed 03 Mar 2009
Resigned 27 Feb 2011

MCGOLDRICK, John Russell

Resigned
London Wall, LondonEC2Y 5AB
Born August 1957
Director
Appointed 17 Jul 2012
Resigned 18 Sept 2013

POTTER, Simon Craig

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1957
Director
Appointed 27 Feb 2011
Resigned 14 Oct 2011

ROLES, Peter Allan

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1954
Director
Appointed 27 Feb 2011
Resigned 17 Jul 2012

TEDDER, Julian Lester

Resigned
Down Street, LondonW1J 7AJ
Born August 1969
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2020

TRUESDALE, Christine

Resigned
Kennedy Drive, AirdrieML6 9AW
Born February 1960
Director
Appointed 27 Nov 2008
Resigned 20 Feb 2009

ULIEL, Eytan Michael

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born April 1972
Director
Appointed 27 Feb 2011
Resigned 15 Oct 2014

WALTA, Justin

Resigned
London Wall, LondonEC2Y 5AB
Born January 1976
Director
Appointed 18 Sept 2013
Resigned 01 Feb 2015

VINDEX LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 27 Nov 2008
Resigned 03 Mar 2009

VINDEX SERVICES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate director
Appointed 27 Nov 2008
Resigned 03 Mar 2009

Persons with significant control

1

C/O Bond Dickinson Llp, AberdeenAB10 1YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
11 August 2020
GUARANTEE2GUARANTEE2
Legacy
11 August 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2019
CC04CC04
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2016
AAAnnual Accounts
Legacy
5 December 2016
PARENT_ACCPARENT_ACC
Legacy
5 December 2016
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
12 May 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2015
AAAnnual Accounts
Legacy
13 April 2015
PARENT_ACCPARENT_ACC
Legacy
13 April 2015
AGREEMENT2AGREEMENT2
Legacy
13 April 2015
GUARANTEE2GUARANTEE2
Legacy
13 April 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2014
AAAnnual Accounts
Legacy
22 April 2014
AGREEMENT2AGREEMENT2
Legacy
10 April 2014
PARENT_ACCPARENT_ACC
Legacy
10 April 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2013
AAAnnual Accounts
Resolution
17 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
12 January 2012
AAAnnual Accounts
Resolution
12 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2011
RESOLUTIONSResolutions
Auditors Resignation Company
15 April 2011
AUDAUD
Auditors Resignation Company
6 April 2011
AUDAUD
Auditors Resignation Company
1 April 2011
AUDAUD
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Legacy
11 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Corporate Secretary Company With Name
10 May 2010
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
28 January 2010
MG01MG01
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2009
288bResignation of Director or Secretary
Incorporation Company
27 November 2008
NEWINCIncorporation