Company NameEnertek International Limited
DirectorsPaul Allen Needley and Michelle Raper
Company StatusActive
Company Number02262638
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Allen Needley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1997(9 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address1 Malmo Road
Hull
HU7 0YF
Secretary NameMr Paul Allen Needley
NationalityBritish
StatusCurrent
Appointed01 June 2000(12 years after company formation)
Appointment Duration23 years, 11 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address1 Malmo Road
Hull
HU7 0YF
Director NameMichelle Raper
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(35 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Malmo Road
Hull
East Riding Of Yorkshire
HU7 0YF
Director NameMrs Gillian Elizabeth Howells
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleSecretary
Correspondence Address12 West Leys Road
Swanland
North Ferriby
North Humberside
HU14 3LX
Director NameMr Terence John Howells
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleConsultant Engineer
Correspondence Address12 West Leys Road
Swanland
North Ferriby
North Humberside
HU14 3LX
Director NameMrs Christine Pickering
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleSecretary
Correspondence Address15 Crake Wells
Walkington
Beverley
North Humberside
HU17 8SB
Secretary NameMr Terence John Howells
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 July 1997)
RoleCompany Director
Correspondence Address12 West Leys Road
Swanland
North Ferriby
North Humberside
HU14 3LX
Director NameMr Kenneth Michael Pickering
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2000)
RoleConsultant Engineer
Correspondence Address15 Crake Wells
Walkington
Beverley
East Yorkshire
HU17 8SB
Secretary NameMr Kenneth Michael Pickering
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2000)
RoleEngineering Consultant
Correspondence Address15 Crake Wells
Walkington
Beverley
East Yorkshire
HU17 8SB
Director NameStephen Taylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(9 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 12 August 2016)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Main Road
New Ellerby
Hull
East Yorkshire
HU11 5AP

Contact

Websitewww.enertekinternational.com
Telephone01482 871302
Telephone regionHull

Location

Registered Address1 Malmo Road, Sutton Fields
Hull
Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

99 at £1Enertek Developments LTD
99.00%
Ordinary
1 at £1P.a. Needley
1.00%
Ordinary

Financials

Year2014
Net Worth£201,144
Cash£393,351
Current Liabilities£631,985

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 November 2023 (6 months ago)
Next Return Due18 November 2024 (6 months, 2 weeks from now)

Charges

14 October 1997Delivered on: 16 October 1997
Persons entitled: Midland Bank PLC

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.
Outstanding

Filing History

25 November 2020Confirmation statement made on 4 November 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
11 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
13 November 2018Confirmation statement made on 4 November 2018 with updates (5 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
15 August 2016Termination of appointment of Stephen Taylor as a director on 12 August 2016 (1 page)
15 August 2016Termination of appointment of Stephen Taylor as a director on 12 August 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 November 2009Director's details changed for Paul Allen Needley on 4 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen Taylor on 4 November 2009 (2 pages)
24 November 2009Director's details changed for Paul Allen Needley on 4 November 2009 (2 pages)
24 November 2009Director's details changed for Stephen Taylor on 4 November 2009 (2 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Stephen Taylor on 4 November 2009 (2 pages)
24 November 2009Director's details changed for Paul Allen Needley on 4 November 2009 (2 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 December 2007Return made up to 04/11/07; full list of members (3 pages)
21 December 2007Return made up to 04/11/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 March 2007Return made up to 04/11/06; full list of members (3 pages)
19 March 2007Return made up to 04/11/06; full list of members (3 pages)
22 August 2006Location of debenture register (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 04/11/05; full list of members (3 pages)
22 August 2006Registered office changed on 22/08/06 from: 1 malmo road, sutton fields hull yorkshire HU70YF (1 page)
22 August 2006Registered office changed on 22/08/06 from: 1 malmo road, sutton fields hull yorkshire HU70YF (1 page)
22 August 2006Return made up to 04/11/05; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 February 2006Registered office changed on 02/02/06 from: unit 2 beverley business centre st nicholas road beverley HU17 0QT (1 page)
2 February 2006Registered office changed on 02/02/06 from: unit 2 beverley business centre st nicholas road beverley HU17 0QT (1 page)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 November 2004Return made up to 04/11/04; full list of members (7 pages)
12 November 2004Return made up to 04/11/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 November 2003Return made up to 04/11/03; full list of members (7 pages)
12 November 2003Return made up to 04/11/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 November 2002Return made up to 04/11/02; full list of members (7 pages)
18 November 2002Return made up to 04/11/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 December 2001Return made up to 04/11/01; full list of members (6 pages)
10 December 2001Return made up to 04/11/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 November 2000Return made up to 04/11/00; full list of members (6 pages)
15 November 2000Return made up to 04/11/00; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned;director resigned (1 page)
9 June 2000Secretary resigned;director resigned (1 page)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 December 1999Return made up to 04/11/99; full list of members (7 pages)
17 December 1999Return made up to 04/11/99; full list of members (7 pages)
18 December 1998Return made up to 04/11/98; no change of members (4 pages)
18 December 1998Return made up to 04/11/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 November 1997Return made up to 04/11/97; full list of members
  • 363(287) ‐ Registered office changed on 27/11/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
27 November 1997Auditor's resignation (4 pages)
27 November 1997Auditor's resignation (4 pages)
27 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
27 November 1997Return made up to 04/11/97; full list of members
  • 363(287) ‐ Registered office changed on 27/11/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
20 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
13 November 1996Return made up to 04/11/96; full list of members (6 pages)
13 November 1996Return made up to 04/11/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
25 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
16 January 1996Return made up to 04/11/95; full list of members (6 pages)
16 January 1996Return made up to 04/11/95; full list of members (6 pages)
26 May 1988Incorporation (13 pages)
26 May 1988Incorporation (13 pages)