Company NameThe Energy Solutions Group Bidco Limited
DirectorsPeter Bradley and Nathan Sanders
Company StatusActive
Company Number07187066
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Previous NamesBDC Bidco 2 Limited and Bas Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Bradley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(9 years, 1 month after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSse Enterprise Energy Solutions Ocean Court
Caspian Road, Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr Nathan Sanders
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH
Secretary NameMohammed Shehzad Khalid
StatusCurrent
Appointed19 August 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressUnit 4 Queen Anne Dr
Newbridge
EH28 8PL
Scotland
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Charles Stuart John Barter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Warwick Street
London
W1B 5AL
Director NameMr Paul Richard Gunner
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(6 months, 1 week after company formation)
Appointment Duration2 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian House Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameRobin Arthur Jordan Lawson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(8 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carleton Close
Esher
Surrey
KT10 8EE
Director NameMr Alan Douglas Payne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(8 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Court Caspian House Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMrs Veronica Mary Niven
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2016)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Kevin David Andrew Greenhorn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGrampian House 200 Dunkeld Road
Perth
PH1 3GH
Scotland
Director NameMr Christopher Michael Hillman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameMrs Veronica Mary Niven
StatusResigned
Appointed11 August 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2016)
RoleCompany Director
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Director NameMr Richard Brinsley Sheridan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(4 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Director NameAled Robert Humphreys
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Court Caspian Road
Atlantic Street
Altrincham
WA14 5HH
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed11 May 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address55 Vastern Road
Reading
Berkshire
RG1 8BU
Secretary NameArchie Stuart Waddell
StatusResigned
Appointed05 July 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Secretary NameBrian Dominic Sharma
StatusResigned
Appointed18 September 2018(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressNo.1 Forbury Place 43 Forbury Road
Reading
RG1 3JH

Contact

Websitetesg.co.uk
Telephone0161 9273450
Telephone regionManchester

Location

Registered AddressOcean Court Caspian Road
Atlantic Street
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

7.7m at £1Energy Solutions Group Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,039,734
Cash£3,597,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

31 July 2014Delivered on: 21 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 December 2010Delivered on: 10 December 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 July 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
5 April 2023Secretary's details changed for Mr Graham Atkinson on 4 April 2023 (1 page)
5 April 2023Termination of appointment of Mohammed Shehzad Khalid as a secretary on 4 April 2023 (1 page)
5 April 2023Appointment of Mr Graham Atkinson as a secretary on 4 April 2023 (2 pages)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
10 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 August 2019Appointment of Mohammed Shehzad Khalid as a secretary on 19 August 2019 (2 pages)
21 August 2019Termination of appointment of Brian Dominic Sharma as a secretary on 19 August 2019 (1 page)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
29 May 2019Termination of appointment of Kevin David Andrew Greenhorn as a director on 1 May 2019 (1 page)
3 May 2019Appointment of Nathan Sanders as a director on 3 May 2019 (2 pages)
12 April 2019Appointment of Mr Peter Bradley as a director on 12 April 2019 (2 pages)
12 April 2019Termination of appointment of Aled Robert Humphreys as a director on 12 April 2019 (1 page)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
12 October 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
25 September 2018Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages)
25 September 2018Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
6 July 2017Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
9 November 2016Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
11 May 2016Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7,683,902
(6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 7,683,902
(6 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
5 January 2016Full accounts made up to 31 March 2015 (13 pages)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
28 October 2015Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
13 August 2015Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages)
16 April 2015Section 519 (1 page)
16 April 2015Section 519 (1 page)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,683,902
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,683,902
(6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 7,683,902
(6 pages)
28 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
28 January 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 January 2015Full accounts made up to 31 July 2014 (16 pages)
5 January 2015Full accounts made up to 31 July 2014 (16 pages)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages)
21 August 2014Registration of charge 071870660002, created on 31 July 2014 (15 pages)
21 August 2014Registration of charge 071870660002, created on 31 July 2014 (15 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
13 August 2014Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page)
12 August 2014Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
12 August 2014Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages)
28 April 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
28 April 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 7,683,902
(5 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 7,683,902
(5 pages)
19 August 2013Resolutions
  • RES13 ‐ Loan agreement 30/07/2013
(3 pages)
19 August 2013Resolutions
  • RES13 ‐ Loan agreement 30/07/2013
(3 pages)
2 May 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
2 May 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 November 2012Resolutions
  • RES13 ‐ Facilites agreement banking documents 02/11/2012
(3 pages)
15 November 2012Resolutions
  • RES13 ‐ Facilites agreement banking documents 02/11/2012
(3 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
3 January 2012Amended full accounts made up to 31 July 2011 (13 pages)
3 January 2012Amended full accounts made up to 31 July 2011 (13 pages)
14 December 2011Full accounts made up to 31 July 2011 (13 pages)
14 December 2011Full accounts made up to 31 July 2011 (13 pages)
22 September 2011Resolutions
  • RES13 ‐ Banking documents 07/09/2011
(3 pages)
22 September 2011Resolutions
  • RES13 ‐ Banking documents 07/09/2011
(3 pages)
1 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
5 April 2011Company name changed bas bidco LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
5 April 2011Company name changed bas bidco LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-21
(2 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Change of name notice (2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 December 2010Termination of appointment of Alan Payne as a director (2 pages)
9 December 2010Appointment of Richard Brinsleey Sheridan as a director (3 pages)
9 December 2010Termination of appointment of Robin Lawson as a director (2 pages)
9 December 2010Appointment of Richard Brinsleey Sheridan as a director (3 pages)
9 December 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 7,683,902
(4 pages)
9 December 2010Appointment of Veronica Mary Niven as a director (3 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
9 December 2010Termination of appointment of Robin Lawson as a director (2 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 7,683,902
(4 pages)
9 December 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 7,683,902
(4 pages)
9 December 2010Appointment of Veronica Mary Niven as a director (3 pages)
9 December 2010Termination of appointment of Alan Payne as a director (2 pages)
25 November 2010Appointment of Robin Arthur Jordan Lawson as a director (3 pages)
25 November 2010Appointment of Robin Arthur Jordan Lawson as a director (3 pages)
23 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 November 2010Termination of appointment of Paul Gunner as a director (2 pages)
18 November 2010Termination of appointment of Charles Barter as a director (2 pages)
18 November 2010Appointment of Alan Douglas Payne as a director (3 pages)
18 November 2010Registered office address changed from 30 Warwick Street London W1B 5AL England on 18 November 2010 (2 pages)
18 November 2010Appointment of Alan Douglas Payne as a director (3 pages)
18 November 2010Termination of appointment of Charles Barter as a director (2 pages)
18 November 2010Termination of appointment of Paul Gunner as a director (2 pages)
18 November 2010Registered office address changed from 30 Warwick Street London W1B 5AL England on 18 November 2010 (2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed bdc bidco 2 LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(5 pages)
17 November 2010Company name changed bdc bidco 2 LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
(5 pages)
17 November 2010Change of name notice (2 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
24 September 2010Termination of appointment of Benjamin Freeman as a director (2 pages)
24 September 2010Termination of appointment of Benjamin Freeman as a director (2 pages)
24 September 2010Appointment of Paul Richard Gunner as a director (3 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)