Knaresborough
North Yorkshire
HG5 0AD
Director Name | Mr Sam Carl Warburton |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Project Design Manager |
Country of Residence | England |
Correspondence Address | York House 9 York Place Knaresborough North Yorkshire HG5 0AD |
Director Name | Mr John Warburton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | York House 9 York Place Knaresborough North Yorkshire HG5 0AD |
Secretary Name | Andrew Philip Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Briggate Knaresborough North Yorkshire HG5 8BQ |
Director Name | Mr Andrew William Hull |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Scotch George Lane Knaresborough North Yorkshire HG5 9EH |
Secretary Name | Sandra Mitchell Kell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | The Old Chapel Low Laithe Harrogate North Yorkshire HG3 4BU |
Director Name | Mr David Keith Saul |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 17 The Avenue Roundhay Leeds West Yorkshire LS8 1JG |
Secretary Name | Jill Ann Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2014) |
Role | Business Support Manager |
Correspondence Address | York House 9 York Place Knaresborough North Yorkshire HG5 0AD |
Director Name | Malcolm David Lowe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | York House 9 York Place Knaresborough North Yorkshire HG5 0AD |
Secretary Name | Mrs Amy Joanna Naylor |
---|---|
Status | Resigned |
Appointed | 01 September 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 June 2020) |
Role | Company Director |
Correspondence Address | York House 9 York Place Knaresborough North Yorkshire HG5 0AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | energyline.ltd.uk |
---|---|
Telephone | 01423 799950 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Jubilee Court Copgrove Harrogate HG3 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Copgrove |
Ward | Claro |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | John Warburton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,180,512 |
Cash | £459,640 |
Current Liabilities | £477,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
20 April 2016 | Delivered on: 26 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2009 | Delivered on: 18 June 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 June 2005 | Delivered on: 14 June 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 |
18 March 2015 | Delivered on: 25 March 2015 Satisfied on: 27 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
12 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Termination of appointment of Amy Joanna Naylor as a secretary on 11 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 February 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
3 February 2017 | Satisfaction of charge 1 in full (4 pages) |
3 February 2017 | Satisfaction of charge 1 in full (4 pages) |
3 February 2017 | Satisfaction of charge 2 in full (4 pages) |
3 February 2017 | Satisfaction of charge 2 in full (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Registration of charge 043624230004, created on 20 April 2016 (5 pages) |
26 April 2016 | Registration of charge 043624230004, created on 20 April 2016 (5 pages) |
12 February 2016 | Director's details changed for Malcolm David Lowe on 1 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Malcolm David Lowe on 1 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Satisfaction of charge 043624230003 in full (1 page) |
27 October 2015 | Satisfaction of charge 043624230003 in full (1 page) |
25 March 2015 | Registration of charge 043624230003, created on 18 March 2015 (5 pages) |
25 March 2015 | Registration of charge 043624230003, created on 18 March 2015 (5 pages) |
17 February 2015 | Appointment of Mrs Amy Joanna Naylor as a secretary on 1 September 2014 (2 pages) |
17 February 2015 | Appointment of Mrs Amy Joanna Naylor as a secretary on 1 September 2014 (2 pages) |
17 February 2015 | Appointment of Mrs Amy Joanna Naylor as a secretary on 1 September 2014 (2 pages) |
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 January 2015 | Termination of appointment of Jill Ann Ward as a secretary on 31 October 2014 (1 page) |
16 January 2015 | Termination of appointment of Jill Ann Ward as a secretary on 31 October 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Secretary's details changed for Jill Ann Ward on 28 January 2013 (1 page) |
1 February 2013 | Secretary's details changed for Jill Ann Ward on 28 January 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Director's details changed for Malcolm David Lowe on 23 September 2012 (2 pages) |
1 November 2012 | Director's details changed for Malcolm David Lowe on 23 September 2012 (2 pages) |
16 October 2012 | Director's details changed for John Warburton on 16 September 2012 (2 pages) |
16 October 2012 | Director's details changed for John Warburton on 16 September 2012 (2 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Secretary's details changed for Jill Ann Ward on 28 January 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Jill Ann Ward on 28 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Secretary's details changed for Jill Ann Ward on 25 September 2011 (2 pages) |
28 September 2011 | Secretary's details changed for Jill Ann Ward on 25 September 2011 (2 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Secretary's details changed for Jill Ann Ward on 12 July 2010 (2 pages) |
25 February 2011 | Secretary's details changed for Jill Ann Ward on 12 July 2010 (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Director's details changed for Malcolm David Lowe on 25 September 2009 (2 pages) |
20 October 2010 | Director's details changed for Malcolm David Lowe on 25 September 2009 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 May 2009 | Director's change of particulars / malcolm lowe / 04/02/2009 (1 page) |
12 May 2009 | Director's change of particulars / malcolm lowe / 04/02/2009 (1 page) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from conyngham hall bond end knaresborough north yorkshire HG5 9AY (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from conyngham hall bond end knaresborough north yorkshire HG5 9AY (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Director's change of particulars / malcolm lowe / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / malcolm lowe / 22/09/2008 (1 page) |
13 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
13 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
27 February 2008 | Secretary's change of particulars / jill ward / 31/12/2007 (1 page) |
27 February 2008 | Secretary's change of particulars / jill ward / 31/12/2007 (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
23 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: room G16-17 conyngham hall bond end knaresborough HG5 9AY (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 March 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: room G16-17 conyngham hall bond end knaresborough HG5 9AY (1 page) |
21 March 2003 | Return made up to 29/01/03; full list of members
|
21 March 2003 | Return made up to 29/01/03; full list of members
|
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Incorporation (19 pages) |
29 January 2002 | Incorporation (19 pages) |