Halite Energy Group Limited THORNTON-CLEVELEYS


Founded in 2001, Halite Energy Group, classified under reg no. 04145789 is an active company. Currently registered at Business Centre Hillhouse International Business Park FY5 4QD, Thornton-cleveleys the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 26th July 2010 Halite Energy Group Limited is no longer carrying the name Canatxx Gas Storage.

The firm has 2 directors, namely John L., Mark O.. Of them, Mark O. has been with the company the longest, being appointed on 17 February 2020 and John L. has been with the company for the least time - from 30 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halite Energy Group Limited Address / Contact

Office Address Business Centre Hillhouse International Business Park
Office Address2 Fleetwood Road North
Town Thornton-cleveleys
Post code FY5 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145789
Date of Incorporation Tue, 23rd Jan 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

John L.

Position: Director

Appointed: 30 June 2021

Mark O.

Position: Director

Appointed: 17 February 2020

Michelle M.

Position: Director

Appointed: 10 September 2019

Resigned: 17 February 2020

Robert M.

Position: Director

Appointed: 01 January 2019

Resigned: 30 July 2019

Simon T.

Position: Director

Appointed: 01 January 2019

Resigned: 30 June 2021

Keith B.

Position: Director

Appointed: 01 March 2011

Resigned: 01 October 2019

Keith B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2011

David G.

Position: Director

Appointed: 01 November 2010

Resigned: 15 April 2013

John R.

Position: Director

Appointed: 09 September 2010

Resigned: 17 December 2018

Michael B.

Position: Secretary

Appointed: 23 July 2010

Resigned: 03 May 2013

Todd O.

Position: Director

Appointed: 23 July 2010

Resigned: 15 August 2018

Simon A.

Position: Secretary

Appointed: 08 November 2006

Resigned: 23 July 2010

Michael B.

Position: Director

Appointed: 14 May 2003

Resigned: 23 January 2008

Dennis V.

Position: Director

Appointed: 20 March 2001

Resigned: 02 January 2008

Ross H.

Position: Director

Appointed: 20 March 2001

Resigned: 30 October 2018

Paul G.

Position: Director

Appointed: 20 March 2001

Resigned: 23 July 2010

David L.

Position: Director

Appointed: 20 March 2001

Resigned: 08 November 2006

David L.

Position: Secretary

Appointed: 20 March 2001

Resigned: 08 November 2006

Hse Secretaries Limited

Position: Corporate Secretary

Appointed: 23 January 2001

Resigned: 20 March 2001

Hse Directors Limited

Position: Corporate Director

Appointed: 23 January 2001

Resigned: 20 March 2001

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Robert M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Cheshire Energy Limited that entered Manchester as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is De Shaw Laminar Portfolios Llc, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Robert M.

Notified on 30 October 2018
Nature of control: significiant influence or control

Cheshire Energy Limited

One St Peters Square St Peters Square, Manchester, M2 3DE

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06130049
Notified on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

De Shaw Laminar Portfolios Llc

1166 Avenue Of The Americas Ninth Floor, New York, Ny 10036, United States

Legal authority Usa / Delaware Llc Law
Legal form Limited Liability Company
Country registered Usa
Place registered Gmei Utility
Registration number Wpe1m89jyat0o4ku5137
Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 50,01-75% shares

Company previous names

Canatxx Gas Storage July 26, 2010
Hamsard 2280 April 3, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 11th, January 2024
Free Download (10 pages)

Company search