Company NameEC Energy Limited
Company StatusActive
Company Number05615580
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameCatherine Marie Gibson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViridor House
No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Director NameMatthew Graham Gibson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViridor House
No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Director NameMr Matthew Peter Adams
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(12 years after company formation)
Appointment Duration6 years, 4 months
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence AddressViridor House
No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Secretary NameMrs Catherine Marie Gibson
StatusCurrent
Appointed09 November 2019(14 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressViridor House
No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Director NameMr Anthony John Turner
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViridor House
No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Director NameErnest Jeffrey Gibson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House
16 Cartmel Close
Bury
Lancashire
BL9 8JA
Director NameMichele Carla Gibson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViridor House
No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
Secretary NameMichele Carla Gibson
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViridor House
No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP

Contact

Websiteenergycouncil.co.uk
Email address[email protected]
Telephone0161 7621055
Telephone regionManchester

Location

Registered AddressViridor House
No 3 Bolholt Terrace
Bury
Lancashire
BL8 1PP
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

56 at £1Matthew Gibson
56.00%
Ordinary
19 at £1Catherine Gibson
19.00%
Ordinary
15 at £1Ernest Jeffrey Gibson
15.00%
Ordinary
10 at £1Mrs Michele Carla Gibson
10.00%
Ordinary

Financials

Year2014
Net Worth£335,649
Cash£309,057
Current Liabilities£90,486

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

4 April 2006Delivered on: 5 April 2006
Satisfied on: 25 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 bolholt terrace walshaw bury. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 March 2006Delivered on: 15 March 2006
Satisfied on: 23 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 December 2020Termination of appointment of Michele Carla Gibson as a director on 9 November 2019 (1 page)
1 December 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
1 December 2020Appointment of Mrs Catherine Marie Gibson as a secretary on 9 November 2019 (2 pages)
1 December 2020Termination of appointment of Michele Carla Gibson as a secretary on 9 November 2019 (1 page)
2 July 2020Appointment of Mr Anthony John Turner as a director on 8 April 2020 (2 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Notification of Catherine Marie Gibson as a person with significant control on 1 April 2017 (2 pages)
16 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
26 June 2018Sub-division of shares on 27 November 2017 (6 pages)
25 January 2018Appointment of Mr Matthew Peter Adams as a director on 1 December 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Matthew Graham Gibson on 1 January 2010 (2 pages)
23 December 2010Secretary's details changed for Michele Carla Gibson on 1 January 2010 (1 page)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Catherine Marie Gibson on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Michele Carla Gibson on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Michele Carla Gibson on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Catherine Marie Gibson on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Michele Carla Gibson on 1 January 2010 (2 pages)
23 December 2010Director's details changed for Matthew Graham Gibson on 1 January 2010 (2 pages)
23 December 2010Secretary's details changed for Michele Carla Gibson on 1 January 2010 (1 page)
23 December 2010Director's details changed for Catherine Marie Gibson on 1 January 2010 (2 pages)
23 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Matthew Graham Gibson on 1 January 2010 (2 pages)
23 December 2010Secretary's details changed for Michele Carla Gibson on 1 January 2010 (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2009Director's details changed for Catherine Marie Gibson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Michele Carla Gibson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Matthew Graham Gibson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Matthew Graham Gibson on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Catherine Marie Gibson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Matthew Graham Gibson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Michele Carla Gibson on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Catherine Marie Gibson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Michele Carla Gibson on 1 October 2009 (2 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 08/11/08; full list of members (4 pages)
1 December 2008Return made up to 08/11/08; full list of members (4 pages)
20 May 2008Appointment terminated director ernest gibson (1 page)
20 May 2008Appointment terminated director ernest gibson (1 page)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2007Return made up to 08/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2006Registered office changed on 11/05/06 from: rhodes house, 16 cartmel close bury lancashire BL9 8JA (1 page)
11 May 2006Registered office changed on 11/05/06 from: rhodes house, 16 cartmel close bury lancashire BL9 8JA (1 page)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (6 pages)
15 March 2006Particulars of mortgage/charge (6 pages)
5 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
8 November 2005Incorporation (14 pages)
8 November 2005Incorporation (14 pages)