Company NameCuadrilla Resources Limited
DirectorsFrancis Gerard Egan and Julian Robert Steven Ball
Company StatusActive
Company Number06472493
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameFrancis Gerard Egan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameMr Julian Robert Steven Ball
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
Director NameMr Mark Andrew Miller
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameDr Peter Turner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Secretary NameDr Peter Turner
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Croft
Streetly
Sutton Coldfield
West Midlands
B74 3JT
Director NameMr Dennis Ray Carlton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2009(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2013)
RoleGeologist
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Andrew Christopher Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Anthony David Carruthers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameDr Andrew Ian Quarles Van Ufford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed21 May 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Director NameMr Mark Lappin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCuadrilla House Unit 6 Sceptre Court
Sceptre Way
Bamber Bridge
Preston
PR5 6AW
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed22 April 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2012)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitecuadrillaresources.com
Telephone01772 585450
Telephone regionPreston

Location

Registered AddressManchester Business Park 3000 Aviator Way
Wythenshawe
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at $1.5Cuadrilla Resources Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,265,993
Gross Profit£3,265,993
Net Worth-£1,943,619
Cash£3,685,218
Current Liabilities£68,624,810

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

24 May 2010Delivered on: 26 May 2010
Persons entitled: Shakti Kumar Khosla, Tej Kumar Khosla, Naval Kishore Khosla and Trustees of Rowanmoor Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account holding the initial deposit of £11,250 and all money from time to time withdrawn from it, see image for full details.
Outstanding

Filing History

26 November 2020Registered office address changed from Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 26 November 2020 (1 page)
20 November 2020Full accounts made up to 31 December 2019 (29 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 September 2020Appointment of Mr Julian Ball as a director on 1 September 2020 (2 pages)
7 August 2020Previous accounting period shortened from 31 December 2020 to 30 June 2020 (1 page)
6 August 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
15 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (25 pages)
5 March 2019Termination of appointment of Mark Lappin as a director on 28 February 2019 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (22 pages)
5 December 2017Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages)
5 December 2017Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (22 pages)
6 June 2017Full accounts made up to 31 December 2016 (22 pages)
22 May 2017Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages)
22 May 2017Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages)
9 May 2017Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page)
4 April 2017Satisfaction of charge 1 in full (1 page)
4 April 2017Satisfaction of charge 1 in full (1 page)
3 April 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 April 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
26 October 2016Full accounts made up to 31 December 2015 (22 pages)
26 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 January 2016Registered office address changed from Cuadrilla House Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Cuadrilla House Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
6 October 2015Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 150
(3 pages)
6 October 2015Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 150
(3 pages)
7 September 2015Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 150
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 150
(4 pages)
1 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages)
20 June 2014Full accounts made up to 31 December 2013 (24 pages)
20 June 2014Full accounts made up to 31 December 2013 (24 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 150
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • USD 150
(4 pages)
1 August 2013Full accounts made up to 31 December 2012 (21 pages)
1 August 2013Full accounts made up to 31 December 2012 (21 pages)
23 May 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
23 May 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
25 April 2013Termination of appointment of Mark Miller as a director (1 page)
25 April 2013Termination of appointment of Mark Miller as a director (1 page)
25 February 2013Termination of appointment of Dennis Carlton as a director (1 page)
25 February 2013Termination of appointment of Dennis Carlton as a director (1 page)
20 December 2012Termination of appointment of Aldlex Limited as a secretary (1 page)
20 December 2012Termination of appointment of Aldlex Limited as a secretary (1 page)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 July 2012Appointment of Francis Gerard Egan as a director (2 pages)
13 July 2012Appointment of Francis Gerard Egan as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
25 April 2012Termination of appointment of Peter Turner as a director (1 page)
25 April 2012Termination of appointment of Peter Turner as a director (1 page)
23 April 2012Appointment of Anthony David Carruthers as a director (2 pages)
23 April 2012Appointment of Anthony David Carruthers as a director (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Peter Turner as a secretary (1 page)
6 October 2011Termination of appointment of Peter Turner as a secretary (1 page)
6 October 2011Director's details changed for Mr Dennis Ray Carlton on 30 September 2011 (2 pages)
6 October 2011Director's details changed for Peter Turner on 30 September 2011 (2 pages)
6 October 2011Director's details changed for Peter Turner on 30 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Dennis Ray Carlton on 30 September 2011 (2 pages)
22 June 2011Full accounts made up to 31 December 2010 (21 pages)
22 June 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
29 July 2010Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 29 July 2010 (1 page)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 May 2010Appointment of Mr Andrew Christopher Price as a director (2 pages)
4 May 2010Appointment of Mr Andrew Christopher Price as a director (2 pages)
6 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
6 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
5 February 2010Secretary's details changed for Aldlex Limited on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Mark Andrew Miller on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Peter Turner on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Dennis Ray Carlton on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Mark Andrew Miller on 14 January 2010 (2 pages)
5 February 2010Secretary's details changed for Aldlex Limited on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Dennis Ray Carlton on 14 January 2010 (2 pages)
5 February 2010Director's details changed for Peter Turner on 14 January 2010 (2 pages)
27 January 2010Reduction of capital following redenomination. Statement of capital on 27 January 2010 (5 pages)
27 January 2010Reduction of capital following redenomination. Statement of capital on 27 January 2010 (5 pages)
15 January 2010Redenomination of shares. Statement of capital 10 December 2009 (4 pages)
15 January 2010Resolutions
  • RES13 ‐ Reduction in capital following redenomination 18/12/2009
(1 page)
15 January 2010Redenomination of shares. Statement of capital 10 December 2009 (4 pages)
15 January 2010Resolutions
  • RES13 ‐ Reduction in capital following redenomination 18/12/2009
(1 page)
3 January 2010Res to redenominate from sterling to us$ 10/12/09 - (1 page)
3 January 2010Res to redenominate from sterling to us$ 10/12/09 - (1 page)
15 May 2009Registered office changed on 15/05/2009 from bbd house stowe court stowe street lichfield staffordshire WS13 6AQ (1 page)
15 May 2009Registered office changed on 15/05/2009 from bbd house stowe court stowe street lichfield staffordshire WS13 6AQ (1 page)
12 May 2009Registered office changed on 12/05/2009 from c/o peachey & co LLP 95 aldwych london WC2B 4JF (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from c/o peachey & co LLP 95 aldwych london WC2B 4JF (1 page)
28 April 2009Registered office changed on 28/04/2009 from hanover court 5 queen street lichfield staffordshire WS13 6QD (1 page)
28 April 2009Secretary appointed aldlex LIMITED (1 page)
28 April 2009Secretary appointed aldlex LIMITED (1 page)
28 April 2009Registered office changed on 28/04/2009 from hanover court 5 queen street lichfield staffordshire WS13 6QD (1 page)
31 March 2009Director appointed dennis ray carlton (1 page)
31 March 2009Director appointed dennis ray carlton (1 page)
23 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
28 January 2009Return made up to 14/01/09; full list of members (4 pages)
28 January 2009Return made up to 14/01/09; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from stowgate house lombard street lichfield staffordshire WS13 6DP (1 page)
18 April 2008Registered office changed on 18/04/2008 from stowgate house lombard street lichfield staffordshire WS13 6DP (1 page)
5 February 2008Registered office changed on 05/02/08 from: 7 carlton croft, streetly sutton coldfield west midlands B74 3JT (1 page)
5 February 2008Registered office changed on 05/02/08 from: 7 carlton croft, streetly sutton coldfield west midlands B74 3JT (1 page)
14 January 2008Incorporation (12 pages)
14 January 2008Incorporation (12 pages)