Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISLAND GAS (SINGLETON) LIMITED
Company Information for

ISLAND GAS (SINGLETON) LIMITED

Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, LN2 2QX,
Company Registration Number
01021095
Private Limited Company
Active

Company Overview

About Island Gas (singleton) Ltd
ISLAND GAS (SINGLETON) LIMITED was founded on 1971-08-16 and has its registered office in Lincoln. The organisation's status is listed as "Active". Island Gas (singleton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ISLAND GAS (SINGLETON) LIMITED
 
Legal Registered Office
Welton Gathering Centre, Barfield Lane Off Wragby Road
Sudbrooke
Lincoln
LN2 2QX
Other companies in W1J
 
Previous Names
P.R. SINGLETON LIMITED19/03/2013
STAR ENERGY UK ONSHORE LIMITED26/06/2008
Filing Information
Company Number 01021095
Company ID Number 01021095
Date formed 1971-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-03
Return next due 2025-03-17
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-14 17:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLAND GAS (SINGLETON) 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 ISLAND GAS (SINGLETON) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MALCOLM BLAYMIRES
Director 2015-03-21
STEPHEN DAVID BOWLER
Director 2013-02-28
JULIAN LESTER TEDDER
Director 2015-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHERNETT SAFFRON WHITE
Company Secretary 2015-03-27 2016-12-14
ANDREW PHILIP AUSTIN
Director 2013-02-28 2015-05-20
MOFO SECRETARIES LIMITED
Company Secretary 2013-02-28 2015-02-11
MICHAEL GERALD GRAHAM
Company Secretary 2007-11-13 2013-02-28
MICHAEL GERALD GRAHAM
Director 2007-11-13 2013-02-28
TONY O'REILLY
Director 2012-04-30 2013-02-28
PHILIP O'QUIGLEY
Director 2008-10-01 2012-04-30
STEPHEN GERARD CARROLL
Director 2007-11-13 2009-04-30
COLIN JUDD
Company Secretary 1999-10-13 2007-11-13
MELVYN JOHN HORGAN
Director 1999-10-13 2007-11-13
COLIN JUDD
Director 1999-10-13 2007-11-13
ROBIN THOMAS MCKIE
Director 1994-06-07 2007-11-13
ADRIAN FERNANDO
Director 2003-12-12 2007-09-13
MICHAEL VICTOR GARLAND
Director 1999-10-13 2004-07-31
ROGER DAVID BARRETT
Director 1994-06-07 2002-04-30
JOHN GRAHAM BURGESS
Director 1999-10-13 2001-06-22
CYNTHIA BEACH CAGLE
Company Secretary 1997-05-29 1999-10-13
CYNTHIA BEACH CAGLE
Director 1997-05-29 1999-10-13
ROGER DALE CAGLE
Director 1997-05-29 1999-10-13
DUNCAN ALEXANDER WOOD
Company Secretary 1994-06-07 1997-05-29
AGNES MACLEOD
Director 1996-10-08 1997-02-18
RAYMOND GEORGE GODSON
Director 1992-03-03 1995-12-31
HEW RALPH DUNDAS
Director 1994-06-07 1995-10-10
ALEXANDER MCKENZIE
Director 1994-06-07 1995-10-10
HEW RALPH DUNDAS
Company Secretary 1993-10-01 1994-06-07
HEW RALPH DUNDAS
Director 1994-06-07 1994-06-07
WILLIAM BENJAMIN BOWRING GAMMELL
Director 1993-05-17 1994-06-07
AGNES MACLEOD
Director 1993-10-01 1994-06-07
DAVID WILLIAM CURRY
Director 1993-05-17 1994-04-06
AGNES MACLEOD
Company Secretary 1993-05-20 1993-10-01
ANDREW RICHARD NICHOLSON
Company Secretary 1992-07-01 1993-05-20
RAYMOND GEORGE GODSON
Company Secretary 1992-03-03 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MALCOLM BLAYMIRES STAR ENERGY LIMITED Director 2015-05-19 CURRENT 1999-07-14 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-05-19 CURRENT 2000-04-06 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES IGAS ENERGY LIMITED Director 2015-05-19 CURRENT 2004-02-24 Active
JOHN MALCOLM BLAYMIRES STAR ENERGY OIL & GAS LIMITED Director 2015-05-19 CURRENT 1988-07-07 Active - Proposal to Strike off
JOHN MALCOLM BLAYMIRES STAR ENERGY WEALD BASIN LIMITED Director 2015-04-21 CURRENT 2007-06-26 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (WEST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (CARBON STORAGE) LIMITED Director 2014-10-15 CURRENT 2007-05-08 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EAST ENGLAND) LIMITED Director 2014-10-15 CURRENT 2008-11-27 Active
JOHN MALCOLM BLAYMIRES GREENPARK ENERGY TRANSPORTATION LIMITED Director 2014-10-15 CURRENT 2009-07-31 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY DEVELOPMENT LIMITED Director 2014-10-15 CURRENT 2010-04-30 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (EUROPE) LIMITED Director 2014-10-15 CURRENT 2003-11-27 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY PRODUCTION LIMITED Director 2014-10-15 CURRENT 2006-03-13 Active
JOHN MALCOLM BLAYMIRES DART ENERGY (LOTHIAN) LIMITED Director 2014-10-15 CURRENT 2007-08-07 Active
JOHN MALCOLM BLAYMIRES IGAS ENERGY ENTERPRISE LIMITED Director 2013-12-06 CURRENT 2005-05-19 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS OPERATIONS LIMITED Director 2011-03-04 CURRENT 2000-05-22 Active
JOHN MALCOLM BLAYMIRES ISLAND GAS LIMITED Director 2011-03-04 CURRENT 2003-11-12 Active
STEPHEN DAVID BOWLER IGAS ENERGY ENTERPRISE LIMITED Director 2013-12-06 CURRENT 2005-05-19 Active
STEPHEN DAVID BOWLER STAR ENERGY LIMITED Director 2011-12-14 CURRENT 1999-07-14 Active
STEPHEN DAVID BOWLER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2011-12-14 CURRENT 2000-04-06 Active - Proposal to Strike off
STEPHEN DAVID BOWLER STAR ENERGY WEALD BASIN LIMITED Director 2011-12-14 CURRENT 2007-06-26 Active
STEPHEN DAVID BOWLER STAR ENERGY OIL & GAS LIMITED Director 2011-12-14 CURRENT 1988-07-07 Active - Proposal to Strike off
STEPHEN DAVID BOWLER IGAS ENERGY LIMITED Director 2011-12-09 CURRENT 2004-02-24 Active
STEPHEN DAVID BOWLER STAR ENERGY GROUP PLC Director 2011-11-01 CURRENT 2003-12-01 Active
STEPHEN DAVID BOWLER ISLAND GAS OPERATIONS LIMITED Director 2011-11-01 CURRENT 2000-05-22 Active
STEPHEN DAVID BOWLER IGAS EXPLORATION UK LIMITED Director 2011-11-01 CURRENT 2001-11-16 Active
STEPHEN DAVID BOWLER ISLAND GAS LIMITED Director 2011-11-01 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (WEST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER STAR ENERGY LIMITED Director 2015-10-13 CURRENT 1999-07-14 Active
JULIAN LESTER TEDDER STAR ENERGY (EAST MIDLANDS) LIMITED Director 2015-10-13 CURRENT 2000-04-06 Active - Proposal to Strike off
JULIAN LESTER TEDDER IGAS ENERGY LIMITED Director 2015-10-13 CURRENT 2004-02-24 Active
JULIAN LESTER TEDDER STAR ENERGY WEALD BASIN LIMITED Director 2015-10-13 CURRENT 2007-06-26 Active
JULIAN LESTER TEDDER DART ENERGY (CARBON STORAGE) LIMITED Director 2015-10-13 CURRENT 2007-05-08 Active
JULIAN LESTER TEDDER ISLAND GAS OPERATIONS LIMITED Director 2015-10-13 CURRENT 2000-05-22 Active
JULIAN LESTER TEDDER IGAS EXPLORATION UK LIMITED Director 2015-10-13 CURRENT 2001-11-16 Active
JULIAN LESTER TEDDER ISLAND GAS LIMITED Director 2015-10-13 CURRENT 2003-11-12 Active
JULIAN LESTER TEDDER DART ENERGY (EAST ENGLAND) LIMITED Director 2015-10-13 CURRENT 2008-11-27 Active
JULIAN LESTER TEDDER GREENPARK ENERGY TRANSPORTATION LIMITED Director 2015-10-13 CURRENT 2009-07-31 Active
JULIAN LESTER TEDDER IGAS ENERGY DEVELOPMENT LIMITED Director 2015-10-13 CURRENT 2010-04-30 Active
JULIAN LESTER TEDDER DART ENERGY (EUROPE) LIMITED Director 2015-10-13 CURRENT 2003-11-27 Active
JULIAN LESTER TEDDER IGAS ENERGY PRODUCTION LIMITED Director 2015-10-13 CURRENT 2006-03-13 Active
JULIAN LESTER TEDDER DART ENERGY (LOTHIAN) LIMITED Director 2015-10-13 CURRENT 2007-08-07 Active
JULIAN LESTER TEDDER STAR ENERGY OIL & GAS LIMITED Director 2015-10-13 CURRENT 1988-07-07 Active - Proposal to Strike off
JULIAN LESTER TEDDER IGAS ENERGY ENTERPRISE LIMITED Director 2015-10-13 CURRENT 2005-05-19 Active
JULIAN LESTER TEDDER SHOP WITH THE SCHOOL LIMITED Director 2012-07-10 CURRENT 2003-12-04 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
2024-03-14CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-20CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16AP01DIRECTOR APPOINTED SIMON CHRISTOPHER HOPKINSON
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID BOWLER
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 7 Down Street London W1J 7AJ
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-03AP01DIRECTOR APPOINTED MS FRANCES WARD
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LESTER TEDDER
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010210950024
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010210950025
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24RES13Resolutions passed:
  • Re-facility agreement/vote at general meeting/documents/guarantee 11/09/2019
  • ADOPT ARTICLES
2019-09-13CC04Statement of company's objects
2019-05-02AP01DIRECTOR APPOINTED MRS THAMALA PERERA SCHUETZE
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM BLAYMIRES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 4357245.1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-14TM02Termination of appointment of Shernett Saffron White on 2016-12-14
2016-11-14AUDAUDITOR'S RESIGNATION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 4357245.1
2016-05-04AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-16AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22AP01DIRECTOR APPOINTED MR JULIAN LESTER TEDDER
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP AUSTIN
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 4357245.1
2015-05-27AR0103/03/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED JOHN MALCOLM BLAYMIRES
2015-04-16AP03Appointment of Shernett Saffron White as company secretary on 2015-03-27
2015-02-25TM02Termination of appointment of Mofo Secretaries Limited on 2015-02-11
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 4357245.1
2014-04-17AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-17AA01Change of accounting reference date
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03AA01Previous accounting period shortened from 31/03/13 TO 31/12/12
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010210950024
2013-04-25AR0103/03/13 FULL LIST
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-19CERTNMCOMPANY NAME CHANGED P.R. SINGLETON LIMITED CERTIFICATE ISSUED ON 19/03/13
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2013-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2013-03-08AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, 5 JUBILEE PLACE, LONDON, SW3 3TD
2013-03-08AP04CORPORATE SECRETARY APPOINTED MOFO SECRETARIES LIMITED
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GRAHAM
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TONY O'REILLY
2013-03-08AP01DIRECTOR APPOINTED MR STEPHEN DAVID BOWLER
2013-03-08AP01DIRECTOR APPOINTED ANDREW PHILIP AUSTIN
2013-03-06RES15CHANGE OF NAME 04/03/2013
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'QUIGLEY
2012-05-22AP01DIRECTOR APPOINTED MR JOHN O'SULLIVAN
2012-05-22AP01DIRECTOR APPOINTED MR TONY O'REILLY
2012-04-25AR0103/03/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27RES01ADOPT ARTICLES 14/07/2011
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-16AR0103/03/11 NO CHANGES
2010-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0103/03/10 NO CHANGES
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARROLL
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19RES01ALTER ARTICLES
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-06-10363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-21288aDIRECTOR APPOINTED PHILIP O'QUIGLEY
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLIN JUDD LOGGED FORM
2008-07-30363(288)DIRECTOR RESIGNED
2008-07-30363sRETURN MADE UP TO 03/03/08; CHANGE OF MEMBERS
2008-07-30288aDIRECTOR APPOINTED STEPHEN CARROLL
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED MICHAEL GRAHAM
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR MELVYN HORGAN
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MCKIE
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROLAND WESSEL
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROGER PEARSON
2008-06-25CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/06/08
2008-06-25CERTNMCOMPANY NAME CHANGED STAR ENERGY UK ONSHORE LIMITED CERTIFICATE ISSUED ON 26/06/08
2007-12-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-06RES13AGREEMANT 29/11/07
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-23288bDIRECTOR RESIGNED
2007-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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 ISLAND GAS (SINGLETON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-27 Outstanding NORSK TILLITSMANN ASA AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

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 ISLAND GAS (SINGLETON) LIMITED

Intangible Assets
Patents
We have not found any records of ISLAND GAS (SINGLETON) LIMITED registering or being granted any patents
Domain Names

ISLAND GAS (SINGLETON) LIMITED owns 1 domain names.

star-energy.co.uk  

Trademarks
We have not found any records of ISLAND GAS (SINGLETON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLAND GAS (SINGLETON) 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 ISLAND GAS (SINGLETON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISLAND GAS (SINGLETON) 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 ISLAND GAS (SINGLETON) 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 ISLAND GAS (SINGLETON) 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.