Manchester
M2 4WU
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Matthew Richard Gray |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Paul Christian Plewman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Philip Bellamy-Lee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David Russell Gibson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr John McMorrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Jeremy Rhodes |
---|---|
Status | Resigned |
Appointed | 22 February 2012(3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 April 2012) |
Role | Company Director |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Mr Matthew James Spencer Booth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2016) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Mr David Archibald Macfarlane |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Mr Christopher Masters |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | No 6 Almondvale Business Park Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Secretary Name | Mr John McMorrow |
---|---|
Status | Resigned |
Appointed | 12 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David Carruth Goldie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston West Lothian EH54 6GA Scotland |
Director Name | Mr Colin John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Steven James Miller |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Website | energyassets.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,208,000 |
Gross Profit | £20,110,000 |
Net Worth | £18,836,000 |
Cash | £7,835,000 |
Current Liabilities | £22,631,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
28 October 2021 | Delivered on: 28 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 September 2016 | Delivered on: 12 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Full accounts made up to 31 March 2020 (20 pages) |
3 September 2020 | Termination of appointment of John Mcmorrow as a secretary on 3 September 2020 (1 page) |
3 September 2020 | Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
21 November 2019 | Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
1 October 2018 | Termination of appointment of Philip Bellamy-Lee as a director on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of David Russell Gibson as a director on 1 October 2018 (1 page) |
17 July 2018 | Resolutions
|
5 July 2018 | Registration of charge 079318040002, created on 29 June 2018 (45 pages) |
5 July 2018 | Satisfaction of charge 079318040001 in full (1 page) |
2 March 2018 | Director's details changed for Mr John Mcmorrow on 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Mr Colin John Lynch as a director on 1 January 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
9 October 2016 | Group of companies' accounts made up to 31 March 2016 (121 pages) |
9 October 2016 | Group of companies' accounts made up to 31 March 2016 (121 pages) |
12 September 2016 | Registration of charge 079318040001, created on 2 September 2016 (23 pages) |
12 September 2016 | Registration of charge 079318040001, created on 2 September 2016 (23 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
3 August 2016 | Resolutions
|
3 August 2016 | Re-registration from a public company to a private limited company (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Re-registration of Memorandum and Articles (26 pages) |
3 August 2016 | Re-registration from a public company to a private limited company
|
3 August 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 July 2016 | Termination of appointment of Christopher Masters as a director on 5 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of David Archibald Macfarlane as a director on 5 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Christopher Masters as a director on 5 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of David Carruth Goldie as a director on 5 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Matthew James Spencer Booth as a director on 5 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of David Archibald Macfarlane as a director on 5 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Matthew James Spencer Booth as a director on 5 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of David Carruth Goldie as a director on 5 July 2016 (2 pages) |
6 July 2016 | Scheme of arrangement (14 pages) |
6 July 2016 | Scheme of arrangement (14 pages) |
30 June 2016 | Memorandum and Articles of Association (46 pages) |
30 June 2016 | Memorandum and Articles of Association (46 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
11 March 2016 | Annual return made up to 4 February 2016 Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 February 2016 Statement of capital on 2016-03-11
|
14 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (122 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (122 pages) |
22 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
22 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
1 August 2014 | Group of companies' accounts made up to 31 March 2014 (115 pages) |
1 August 2014 | Group of companies' accounts made up to 31 March 2014 (115 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
6 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
4 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
4 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
4 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
17 July 2013 | Group of companies' accounts made up to 31 March 2013 (88 pages) |
17 July 2013 | Group of companies' accounts made up to 31 March 2013 (88 pages) |
3 July 2013 | Appointment of Mr David Carruth Goldie as a director (2 pages) |
3 July 2013 | Appointment of Mr David Carruth Goldie as a director (2 pages) |
25 February 2013 | Annual return made up to 1 February 2013 no member list (18 pages) |
25 February 2013 | Annual return made up to 1 February 2013 no member list (18 pages) |
25 February 2013 | Annual return made up to 1 February 2013 no member list (18 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (95 pages) |
30 July 2012 | Group of companies' accounts made up to 31 March 2012 (95 pages) |
5 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
20 April 2012 | Appointment of Mr John Mcmorrow as a secretary (1 page) |
20 April 2012 | Appointment of Mr John Mcmorrow as a secretary (1 page) |
19 April 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
19 April 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
5 April 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (3 pages) |
5 April 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (3 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Resolutions
|
28 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
28 March 2012 | Resolutions
|
15 March 2012 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 2WU on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 2WU on 15 March 2012 (2 pages) |
14 March 2012 | Appointment of David Archibald Macfarlane as a director (2 pages) |
14 March 2012 | Appointment of David Archibald Macfarlane as a director (2 pages) |
8 March 2012 | Appointment of Matthew James Spencer Booth as a director (3 pages) |
8 March 2012 | Appointment of Matthew James Spencer Booth as a director (3 pages) |
8 March 2012 | Appointment of Doctor Christopher Masters as a director (3 pages) |
8 March 2012 | Appointment of Doctor Christopher Masters as a director (3 pages) |
6 March 2012 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 6 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Paul Plewman as a director (1 page) |
5 March 2012 | Termination of appointment of Matthew Gray as a director (1 page) |
5 March 2012 | Termination of appointment of Matthew Gray as a director (1 page) |
5 March 2012 | Termination of appointment of Paul Plewman as a director (1 page) |
24 February 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 2012 | Re-registration from a private company to a public company (5 pages) |
24 February 2012 | Balance Sheet (2 pages) |
24 February 2012 | Auditor's statement (1 page) |
24 February 2012 | Re-registration from a private company to a public company (5 pages) |
24 February 2012 | Auditor's statement (1 page) |
24 February 2012 | Balance Sheet (2 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 February 2012 | Resolutions
|
24 February 2012 | Auditor's report (1 page) |
24 February 2012 | Auditor's report (1 page) |
24 February 2012 | Re-registration of Memorandum and Articles (25 pages) |
24 February 2012 | Re-registration of Memorandum and Articles (25 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
23 February 2012 | Solvency statement dated 23/02/12 (3 pages) |
23 February 2012 | Consolidation of shares on 22 February 2012 (5 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 21 February 2012
|
23 February 2012 | Resolutions
|
23 February 2012 | Consolidation of shares on 22 February 2012 (5 pages) |
23 February 2012 | Statement of capital on 23 February 2012
|
23 February 2012 | Statement by directors (3 pages) |
23 February 2012 | Solvency statement dated 23/02/12 (3 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Appointment of Jeremy Rhodes as a secretary (2 pages) |
23 February 2012 | Statement of capital on 23 February 2012
|
23 February 2012 | Statement by directors (3 pages) |
23 February 2012 | Appointment of Jeremy Rhodes as a secretary (2 pages) |
16 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
1 February 2012 | Incorporation (41 pages) |
1 February 2012 | Incorporation (41 pages) |