Company NameCuadrilla Elswick Limited
DirectorsFrancis Gerard Egan and Julian Robert Steven Ball
Company StatusActive
Company Number06956498
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)
Previous NameElswick Resources Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameFrancis Gerard Egan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2012(3 years after company formation)
Appointment Duration11 years, 8 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(11 years, 1 month 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 NameMs Clare Marie Brennan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address331 Roman Road
Mountnessing
Essex
CM15 0UJ
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NameMr Dennis Ray Carlton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2009(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2013)
RoleGeologist
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Mark Andrew Miller
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2009(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2013)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Andrew Christopher Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 25 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Court
Stowe Street
Lichfield
Staffordshire
WS13 6AQ
Director NameMr Anthony David Carruthers
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuadrilla House Stowe Court
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(3 years, 10 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 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(7 years, 10 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
Appointed08 July 2009(same day as company formation)
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 $1Cuadrilla Resources LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£73,282
Net Worth-£5,350,895
Cash£389,516
Current Liabilities£5,684,954

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

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)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 September 2020Appointment of Mr Julian Robert Steven Ball as a director on 1 September 2020 (2 pages)
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 (23 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)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 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)
9 May 2017Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages)
9 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)
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 Court 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 Court 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 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 100
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 100
(3 pages)
6 October 2015Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page)
6 October 2015Termination of appointment of Andrew Christopher Price as a director on 25 September 2015 (1 page)
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 100
(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 100
(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 (22 pages)
20 June 2014Full accounts made up to 31 December 2013 (22 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 100
(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 100
(4 pages)
6 June 2013Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages)
6 June 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)
3 April 2013Company name changed elswick resources LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(3 pages)
3 April 2013Company name changed elswick resources LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-12
(3 pages)
22 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
(4 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Change of name notice (2 pages)
22 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
(4 pages)
12 March 2013Full accounts made up to 31 December 2012 (19 pages)
12 March 2013Full accounts made up to 31 December 2012 (19 pages)
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)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 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 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
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 2011Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Dennis Ray Carlton on 30 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Dennis Ray Carlton on 30 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Andrew Christopher Price on 30 September 2011 (2 pages)
6 October 2011Director's details changed for Mr Andrew Christopher Price on 30 September 2011 (2 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
24 September 2010Secretary's details changed for Aldlex Limited on 8 July 2010 (1 page)
24 September 2010Secretary's details changed for Aldlex Limited on 8 July 2010 (1 page)
24 September 2010Secretary's details changed for Aldlex Limited on 8 July 2010 (1 page)
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
30 July 2010Registered office address changed from Bbd House Stowe Court Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from Bbd House Stowe Court Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 (1 page)
20 February 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
20 February 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages)
23 November 2009Termination of appointment of Hubert Ashton as a director (1 page)
23 November 2009Termination of appointment of Hubert Ashton as a director (1 page)
15 July 2009Director appointed hubert ashton (7 pages)
15 July 2009Appointment terminated director clare brennan (1 page)
15 July 2009Director appointed mark andrew miller (3 pages)
15 July 2009Director appointed andrew price (8 pages)
15 July 2009Director appointed andrew price (8 pages)
15 July 2009Appointment terminated director clare brennan (1 page)
15 July 2009Director appointed hubert ashton (7 pages)
15 July 2009Director appointed dennis ray carlton (3 pages)
15 July 2009Director appointed dennis ray carlton (3 pages)
15 July 2009Director appointed mark andrew miller (3 pages)
14 July 2009Ad 09/07/09\usd si 99@1=99\usd ic 1/100\ (2 pages)
14 July 2009Ad 09/07/09\usd si 99@1=99\usd ic 1/100\ (2 pages)
8 July 2009Incorporation (18 pages)
8 July 2009Incorporation (18 pages)