Company NameEnertek Developments Limited
DirectorsPaul Allen Needley and Michelle Raper
Company StatusActive
Company Number03369494
CategoryPrivate Limited Company
Incorporation Date12 May 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Paul Allen Needley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address1 Malmo Road
Hull
HU7 0YF
Secretary NameMr Paul Allen Needley
NationalityBritish
StatusCurrent
Appointed23 May 1997(1 week, 4 days after company formation)
Appointment Duration26 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(26 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 NameStephen Taylor
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 week, 4 days after company formation)
Appointment Duration19 years, 2 months (resigned 12 August 2016)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairlawn Main Road
New Ellerby
Hull
East Yorkshire
HU11 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteenertekinternational.com
Telephone01482 878737
Telephone regionHull

Location

Registered Address1 Malmo Road
Sutton Fields Industrial Estate
Hull
Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1P.a. Needley
25.00%
Ordinary
25 at £1P.m. Taylor
25.00%
Ordinary
25 at £1S. Taylor
25.00%
Ordinary
25 at £1T. Needley
25.00%
Ordinary

Financials

Year2014
Net Worth£386,407
Cash£7,558
Current Liabilities£29,459

Accounts

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

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 5 days from now)

Charges

16 March 2005Delivered on: 18 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 malmo road sutton fields industrial estate hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 March 2005Delivered on: 10 March 2005
Persons entitled: Hsbc 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
10 November 1997Delivered on: 26 November 1997
Persons entitled: T J Howells Esq

Classification: Legal charge
Secured details: £12,500 due or to become due from the company to the chargee.
Particulars: 25 ordinary shares in enertek international limited and by way of fixed charge all rights entitlements and values appertaining to the shares.
Outstanding
10 November 1997Delivered on: 26 November 1997
Persons entitled: K.M. Pickering Esq

Classification: Fixed charge document
Secured details: £12,500 due or to become due from the company to the chargee.
Particulars: 25 ordinary shares in enertek international limited and by way of fixed charge all rights entitlements and values appertaining to the shares.
Outstanding
10 November 1997Delivered on: 26 November 1997
Persons entitled: Mrs G E Howells

Classification: Legal charge
Secured details: £12,500 due or to become due from the company to the chargee.
Particulars: 25 ordinary shares in enertek international limited and by way of fixed charge all rights entitlements and values appertaining to the shares.
Outstanding
10 November 1997Delivered on: 26 November 1997
Persons entitled: Mrs C Pickering

Classification: Legal charge
Secured details: £12,500 due or to become due from the company to the chargee.
Particulars: 25 ordinary shares in enertek international limited and by way of fixed charge all rights entitlements and values appertaining to the shares.
Outstanding

Filing History

22 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
23 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
7 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
7 December 2017Micro company accounts made up to 31 May 2017 (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 April 2017Termination of appointment of Stephen Taylor as a director on 12 August 2016 (1 page)
24 April 2017Termination of appointment of Stephen Taylor as a director on 12 August 2016 (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 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)
8 August 2016Satisfaction of charge 3 in full (1 page)
8 August 2016Satisfaction of charge 2 in full (1 page)
8 August 2016Satisfaction of charge 1 in full (1 page)
8 August 2016Satisfaction of charge 3 in full (1 page)
8 August 2016Satisfaction of charge 4 in full (1 page)
8 August 2016Satisfaction of charge 2 in full (1 page)
8 August 2016Satisfaction of charge 4 in full (1 page)
8 August 2016Satisfaction of charge 1 in full (1 page)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 May 2008Return made up to 12/05/08; full list of members (4 pages)
30 May 2008Return made up to 12/05/08; 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)
14 June 2007Return made up to 12/05/07; full list of members (3 pages)
14 June 2007Return made up to 12/05/07; 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)
21 June 2006Return made up to 12/05/06; full list of members (3 pages)
21 June 2006Return made up to 12/05/06; full list of members (3 pages)
4 April 2006Registered office changed on 04/04/06 from: beverley business centre st nicholas road beverley east yorkshire HU17 0QT (1 page)
4 April 2006Registered office changed on 04/04/06 from: beverley business centre st nicholas road beverley east yorkshire HU17 0QT (1 page)
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)
14 June 2005Return made up to 12/05/05; full list of members (8 pages)
14 June 2005Return made up to 12/05/05; full list of members (8 pages)
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)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
25 May 2004Return made up to 12/05/04; full list of members (8 pages)
25 May 2004Return made up to 12/05/04; full list of members (8 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)
29 June 2003Return made up to 12/05/03; full list of members (8 pages)
29 June 2003Return made up to 12/05/03; full list of members (8 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)
10 June 2002Return made up to 12/05/02; full list of members (8 pages)
10 June 2002Return made up to 12/05/02; full list of members (8 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)
4 June 2001Return made up to 12/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 June 2001Return made up to 12/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 June 2000Return made up to 12/05/00; full list of members (6 pages)
9 June 2000Return made up to 12/05/00; full list of members (6 pages)
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)
4 August 1999Return made up to 12/05/99; no change of members (4 pages)
4 August 1999Return made up to 12/05/99; 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)
16 June 1998Return made up to 12/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Return made up to 12/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
18 June 1997Memorandum and Articles of Association (8 pages)
18 June 1997Memorandum and Articles of Association (8 pages)
11 June 1997Company name changed purelike LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Company name changed purelike LIMITED\certificate issued on 12/06/97 (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Incorporation (9 pages)
12 May 1997Incorporation (9 pages)