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

DAUBREE ENERGY LIMITED

WESTMINSTER HOUSE, 10 WESTMINSTER ROAD, MACCLESFIELD, CHESHIRE, SK10 1BX,
Company Registration Number
07818383
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Daubree Energy Ltd
DAUBREE ENERGY LIMITED was founded on 2011-10-20 and has its registered office in Macclesfield. The organisation's status is listed as "Active - Proposal to Strike off". Daubree Energy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DAUBREE ENERGY LIMITED
 
Legal Registered Office
WESTMINSTER HOUSE
10 WESTMINSTER ROAD
MACCLESFIELD
CHESHIRE
SK10 1BX
Other companies in EC4M
 
Filing Information
Company Number 07818383
Company ID Number 07818383
Date formed 2011-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-12-17 02:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAUBREE ENERGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ENDOL LIMITED   HARTS 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 DAUBREE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ROBERT BELL
Director 2018-05-02
JEREMY BROOKS
Director 2018-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHARNA LUDLOW
Company Secretary 2016-05-16 2018-05-02
PAUL STEPHEN LATHAM
Director 2011-10-20 2018-05-02
THOMAS ROSSER
Director 2016-06-20 2018-05-02
MATTHEW GEORGE SETCHELL
Director 2016-06-20 2018-05-02
KAMALIKA RIA BANERJEE
Company Secretary 2017-10-30 2018-02-19
CHARLES HILL
Director 2014-04-03 2016-06-20
JOANNA LEIGH
Director 2015-11-13 2016-06-20
KAREN WARD
Company Secretary 2015-05-01 2016-05-16
NICHOLAS THOMSON BOYLE
Director 2012-02-03 2015-11-13
NICOLA BOARD
Company Secretary 2013-08-07 2015-05-01
TRACEY JANE SPEVACK
Company Secretary 2012-02-03 2013-08-07
OCS SERVICES LIMITED
Director 2011-10-20 2012-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBERT BELL LARCHMOOR PARK MANAGEMENT COMPANY LIMITED Director 2018-05-22 CURRENT 1982-08-06 Active
GRAHAM ROBERT BELL LARCHMOOR PARK PROPERTY LIMITED Director 2018-05-22 CURRENT 1992-12-15 Active
GRAHAM ROBERT BELL HUYGENS ENERGY LIMITED Director 2018-05-02 CURRENT 2011-10-21 Active - Proposal to Strike off
GRAHAM ROBERT BELL KEVAT SOLAR LIMITED Director 2018-05-02 CURRENT 2012-03-09 Active
GRAHAM ROBERT BELL RUBENA SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
GRAHAM ROBERT BELL ADALA SOLAR LIMITED Director 2018-05-02 CURRENT 2012-02-01 Active - Proposal to Strike off
GRAHAM ROBERT BELL AKYCHA POWER LIMITED Director 2018-05-02 CURRENT 2010-11-22 Active - Proposal to Strike off
GRAHAM ROBERT BELL COLCHEN SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
GRAHAM ROBERT BELL CHANTICO SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
GRAHAM ROBERT BELL DELAMBRE ENERGY LIMITED Director 2018-05-02 CURRENT 2011-10-20 Active - Proposal to Strike off
GRAHAM ROBERT BELL DEBES ENERGY LIMITED Director 2018-05-02 CURRENT 2011-10-20 Active - Proposal to Strike off
GRAHAM ROBERT BELL LACAILLE ENERGY LIMITED Director 2018-05-02 CURRENT 2011-10-21 Active - Proposal to Strike off
GRAHAM ROBERT BELL VOTAN SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-12 Active
GRAHAM ROBERT BELL VELLEDA ENERGY LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
GRAHAM ROBERT BELL KIRSA SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
GRAHAM ROBERT BELL ATMOSCLEAR INVESTMENTS LTD Director 2018-01-22 CURRENT 2018-01-22 Active
GRAHAM ROBERT BELL PINNACLE SOLAR LIMITED Director 2015-04-08 CURRENT 2011-07-14 Dissolved 2016-12-27
GRAHAM ROBERT BELL GROUP UTILITIES LIMITED Director 2015-04-08 CURRENT 2013-05-07 Active
GRAHAM ROBERT BELL RENEWABLE ENERGY SOLUTIONS SERVICES LTD Director 2015-04-08 CURRENT 2012-01-23 Active
GRAHAM ROBERT BELL LIGHTSPEED NETWORKS LTD Director 2015-04-08 CURRENT 2013-09-02 Active
GRAHAM ROBERT BELL MGMT LTD Director 2015-04-08 CURRENT 2013-09-11 Active
JEREMY BROOKS HUYGENS ENERGY LIMITED Director 2018-05-02 CURRENT 2011-10-21 Active - Proposal to Strike off
JEREMY BROOKS KEVAT SOLAR LIMITED Director 2018-05-02 CURRENT 2012-03-09 Active
JEREMY BROOKS RUBENA SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
JEREMY BROOKS ADALA SOLAR LIMITED Director 2018-05-02 CURRENT 2012-02-01 Active - Proposal to Strike off
JEREMY BROOKS AKYCHA POWER LIMITED Director 2018-05-02 CURRENT 2010-11-22 Active - Proposal to Strike off
JEREMY BROOKS COLCHEN SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
JEREMY BROOKS CHANTICO SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
JEREMY BROOKS DELAMBRE ENERGY LIMITED Director 2018-05-02 CURRENT 2011-10-20 Active - Proposal to Strike off
JEREMY BROOKS DEBES ENERGY LIMITED Director 2018-05-02 CURRENT 2011-10-20 Active - Proposal to Strike off
JEREMY BROOKS LACAILLE ENERGY LIMITED Director 2018-05-02 CURRENT 2011-10-21 Active - Proposal to Strike off
JEREMY BROOKS VOTAN SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-12 Active
JEREMY BROOKS VELLEDA ENERGY LIMITED Director 2018-05-02 CURRENT 2011-08-17 Active
JEREMY BROOKS KIRSA SOLAR LIMITED Director 2018-05-02 CURRENT 2011-08-17 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
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-13DS01Application to strike the company off the register
2019-07-31AA01Previous accounting period shortened from 31/12/19 TO 31/07/19
2019-07-08SH20Statement by Directors
2019-07-08SH19Statement of capital on 2019-07-08 GBP 0.01
2019-07-08CAP-SSSolvency Statement dated 27/06/19
2019-07-08RES13Resolutions passed:
  • Disapplication of certain articles 27/06/2019
2019-02-13AP01DIRECTOR APPOINTED MR HENRY HUGO HUMPHREY SYKES
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BROOKS
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-26CH01Director's details changed for Mr Jeremy Brooks on 2018-09-26
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Croft House Croft Road Crowborough East Sussex TN6 1DR England
2018-05-04PSC02Notification of Atmosclear Investments Ltd as a person with significant control on 2018-05-02
2018-05-04PSC07CESSATION OF OCTOPUS VCT 4 PLC AS A PSC
2018-05-04PSC07CESSATION OF OCTOPUS VCT 3 PLC AS A PSC
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM 6th Floor 33 Holborn London England EC1N 2HT
2018-05-04AP01DIRECTOR APPOINTED MR JEREMY BROOKS
2018-05-04AP01DIRECTOR APPOINTED MR GRAHAM ROBERT BELL
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SETCHELL
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSSER
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2018-05-04TM02Termination of appointment of Sharna Ludlow on 2018-05-02
2018-02-21TM02APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE
2018-02-21TM02APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE
2017-10-30AP03Appointment of Kamalika Ria Banerjee as company secretary on 2017-10-30
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 14000.2
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20CH01Director's details changed for Mr Matthew George Setchell on 2017-02-20
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 14000.2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-10CH01Director's details changed for Thomas Rosser on 2016-10-07
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HILL
2016-06-20AP01DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH
2016-06-20AP01DIRECTOR APPOINTED THOMAS ROSSER
2016-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LEIGH / 14/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LEIGH / 25/05/2016
2016-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016
2016-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-24AP03SECRETARY APPOINTED SHARNA LUDLOW
2016-05-19TM02APPOINTMENT TERMINATED, SECRETARY KAREN WARD
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOYLE
2015-11-25AP01DIRECTOR APPOINTED JOANNA LEIGH
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 14000.2
2015-11-09AR0120/10/15 FULL LIST
2015-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD
2015-05-05AP03SECRETARY APPOINTED KAREN WARD
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THOMSON BOYLE / 15/12/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HILL / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 14000.2
2014-11-07AR0120/10/14 FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-11AP01DIRECTOR APPOINTED CHARLES HILL
2013-11-14AR0120/10/13 FULL LIST
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-08-08AP03SECRETARY APPOINTED NICOLA BOARD
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-07AR0120/10/12 FULL LIST
2012-06-13RES13ENTER INTO SHARE AGREEMENT 29/05/2012
2012-06-13RES13AUTHORISED TO VOTE 29/05/2012
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-02RES13INVESTMENT AGREEMENT 03/02/2012
2012-05-02RES01ADOPT ARTICLES 03/02/2012
2012-05-02RES13INVESTMENT AGREEMENT 03/02/2012
2012-05-02SH02SUB-DIVISION 03/02/12
2012-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-02RES01ADOPT ARTICLES 05/04/2012
2012-05-02RES13INVESTMENT AGREEMENT 05/04/2012
2012-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-02SH0105/04/12 STATEMENT OF CAPITAL GBP 14000.20
2012-05-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-20AP03SECRETARY APPOINTED TRACEY JANE SPEVACK
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED
2012-03-07AP01DIRECTOR APPOINTED MR NICHOLAS BOYLE
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-28AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-10-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to DAUBREE ENERGY 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 DAUBREE ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-24 Satisfied FERN TRADING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-07-31

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 DAUBREE ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of DAUBREE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAUBREE ENERGY LIMITED
Trademarks
We have not found any records of DAUBREE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAUBREE ENERGY 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 (35110 - Production of electricity) as DAUBREE ENERGY LIMITED are:

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