Caspian Road, Atlantic Street
Altrincham
Cheshire
WA14 5HH
Director Name | Mr Nathan Sanders |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Secretary Name | Mohammed Shehzad Khalid |
---|---|
Status | Current |
Appointed | 19 August 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 4 Queen Anne Dr Newbridge EH28 8PL Scotland |
Director Name | Mr Benjamin Elliot Freeman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Street London W1B 5AL |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(6 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian House Atlantic Street Altrincham Cheshire WA14 5HH |
Director Name | Robin Arthur Jordan Lawson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carleton Close Esher Surrey KT10 8EE |
Director Name | Mr Alan Douglas Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean Court Caspian House Atlantic Street Altrincham Cheshire WA14 5HH |
Director Name | Mrs Veronica Mary Niven |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham Cheshire WA14 5HH |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Kevin David Andrew Greenhorn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Grampian House 200 Dunkeld Road Perth PH1 3GH Scotland |
Director Name | Mr Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Mrs Veronica Mary Niven |
---|---|
Status | Resigned |
Appointed | 11 August 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2016) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Director Name | Mr Richard Brinsley Sheridan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Director Name | Aled Robert Humphreys |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Resigned |
Appointed | 11 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Archie Stuart Waddell |
---|---|
Status | Resigned |
Appointed | 05 July 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Resigned |
Appointed | 18 September 2018(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Website | tesg.co.uk |
---|---|
Telephone | 0161 9273450 |
Telephone region | Manchester |
Registered Address | Ocean Court Caspian Road Atlantic Street Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
7.7m at £1 | Energy Solutions Group Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,039,734 |
Cash | £3,597,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
31 July 2014 | Delivered on: 21 August 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
1 December 2010 | Delivered 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 |
10 July 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
5 April 2023 | Secretary's details changed for Mr Graham Atkinson on 4 April 2023 (1 page) |
5 April 2023 | Termination of appointment of Mohammed Shehzad Khalid as a secretary on 4 April 2023 (1 page) |
5 April 2023 | Appointment of Mr Graham Atkinson as a secretary on 4 April 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
8 November 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
20 July 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
21 August 2019 | Appointment of Mohammed Shehzad Khalid as a secretary on 19 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Brian Dominic Sharma as a secretary on 19 August 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
29 May 2019 | Termination of appointment of Kevin David Andrew Greenhorn as a director on 1 May 2019 (1 page) |
3 May 2019 | Appointment of Nathan Sanders as a director on 3 May 2019 (2 pages) |
12 April 2019 | Appointment of Mr Peter Bradley as a director on 12 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Aled Robert Humphreys as a director on 12 April 2019 (1 page) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
25 September 2018 | Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page) |
9 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
6 July 2017 | Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
11 May 2016 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
28 October 2015 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page) |
13 August 2015 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages) |
13 August 2015 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages) |
16 April 2015 | Section 519 (1 page) |
16 April 2015 | Section 519 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
28 January 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
5 January 2015 | Full accounts made up to 31 July 2014 (16 pages) |
5 January 2015 | Full accounts made up to 31 July 2014 (16 pages) |
24 November 2014 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages) |
21 August 2014 | Registration of charge 071870660002, created on 31 July 2014 (15 pages) |
21 August 2014 | Registration of charge 071870660002, created on 31 July 2014 (15 pages) |
13 August 2014 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages) |
28 April 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
28 April 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
2 May 2013 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
2 May 2013 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Amended full accounts made up to 31 July 2011 (13 pages) |
3 January 2012 | Amended full accounts made up to 31 July 2011 (13 pages) |
14 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
14 December 2011 | Full accounts made up to 31 July 2011 (13 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Resolutions
|
1 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Company name changed bas bidco LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed bas bidco LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Change of name notice (2 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Termination of appointment of Alan Payne as a director (2 pages) |
9 December 2010 | Appointment of Richard Brinsleey Sheridan as a director (3 pages) |
9 December 2010 | Termination of appointment of Robin Lawson as a director (2 pages) |
9 December 2010 | Appointment of Richard Brinsleey Sheridan as a director (3 pages) |
9 December 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
9 December 2010 | Appointment of Veronica Mary Niven as a director (3 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Termination of appointment of Robin Lawson as a director (2 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
9 December 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
9 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
9 December 2010 | Appointment of Veronica Mary Niven as a director (3 pages) |
9 December 2010 | Termination of appointment of Alan Payne as a director (2 pages) |
25 November 2010 | Appointment of Robin Arthur Jordan Lawson as a director (3 pages) |
25 November 2010 | Appointment of Robin Arthur Jordan Lawson as a director (3 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
18 November 2010 | Termination of appointment of Paul Gunner as a director (2 pages) |
18 November 2010 | Termination of appointment of Charles Barter as a director (2 pages) |
18 November 2010 | Appointment of Alan Douglas Payne as a director (3 pages) |
18 November 2010 | Registered office address changed from 30 Warwick Street London W1B 5AL England on 18 November 2010 (2 pages) |
18 November 2010 | Appointment of Alan Douglas Payne as a director (3 pages) |
18 November 2010 | Termination of appointment of Charles Barter as a director (2 pages) |
18 November 2010 | Termination of appointment of Paul Gunner as a director (2 pages) |
18 November 2010 | Registered office address changed from 30 Warwick Street London W1B 5AL England on 18 November 2010 (2 pages) |
17 November 2010 | Change of name notice (2 pages) |
17 November 2010 | Company name changed bdc bidco 2 LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Company name changed bdc bidco 2 LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
24 September 2010 | Appointment of Paul Richard Gunner as a director (3 pages) |
24 September 2010 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
24 September 2010 | Termination of appointment of Benjamin Freeman as a director (2 pages) |
24 September 2010 | Appointment of Paul Richard Gunner as a director (3 pages) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|