Company NameEnergyline Limited
DirectorsAmy Joanna Naylor and Sam Carl Warburton
Company StatusActive
Company Number04362423
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Amy Joanna Naylor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressYork House 9 York Place
Knaresborough
North Yorkshire
HG5 0AD
Director NameMr Sam Carl Warburton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleProject Design Manager
Country of ResidenceEngland
Correspondence AddressYork House 9 York Place
Knaresborough
North Yorkshire
HG5 0AD
Director NameMr John Warburton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 9 York Place
Knaresborough
North Yorkshire
HG5 0AD
Secretary NameAndrew Philip Jackson
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Briggate
Knaresborough
North Yorkshire
HG5 8BQ
Director NameMr Andrew William Hull
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Cottage
Scotch George Lane
Knaresborough
North Yorkshire
HG5 9EH
Secretary NameSandra Mitchell Kell
NationalityBritish
StatusResigned
Appointed14 March 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressThe Old Chapel
Low Laithe
Harrogate
North Yorkshire
HG3 4BU
Director NameMr David Keith Saul
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 The Avenue
Roundhay
Leeds
West Yorkshire
LS8 1JG
Secretary NameJill Ann Ward
NationalityBritish
StatusResigned
Appointed10 October 2006(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 October 2014)
RoleBusiness Support Manager
Correspondence AddressYork House 9 York Place
Knaresborough
North Yorkshire
HG5 0AD
Director NameMalcolm David Lowe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(5 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 9 York Place
Knaresborough
North Yorkshire
HG5 0AD
Secretary NameMrs Amy Joanna Naylor
StatusResigned
Appointed01 September 2014(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 June 2020)
RoleCompany Director
Correspondence AddressYork House 9 York Place
Knaresborough
North Yorkshire
HG5 0AD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteenergyline.ltd.uk
Telephone01423 799950
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressJubilee Court
Copgrove
Harrogate
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1John Warburton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,180,512
Cash£459,640
Current Liabilities£477,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

20 April 2016Delivered on: 26 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 June 2009Delivered 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 2005Delivered 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 2015Delivered on: 25 March 2015
Satisfied on: 27 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Amy Joanna Naylor as a secretary on 11 June 2020 (1 page)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
3 February 2017Satisfaction of charge 1 in full (4 pages)
3 February 2017Satisfaction of charge 1 in full (4 pages)
3 February 2017Satisfaction of charge 2 in full (4 pages)
3 February 2017Satisfaction of charge 2 in full (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Registration of charge 043624230004, created on 20 April 2016 (5 pages)
26 April 2016Registration of charge 043624230004, created on 20 April 2016 (5 pages)
12 February 2016Director's details changed for Malcolm David Lowe on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Malcolm David Lowe on 1 January 2016 (2 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Satisfaction of charge 043624230003 in full (1 page)
27 October 2015Satisfaction of charge 043624230003 in full (1 page)
25 March 2015Registration of charge 043624230003, created on 18 March 2015 (5 pages)
25 March 2015Registration of charge 043624230003, created on 18 March 2015 (5 pages)
17 February 2015Appointment of Mrs Amy Joanna Naylor as a secretary on 1 September 2014 (2 pages)
17 February 2015Appointment of Mrs Amy Joanna Naylor as a secretary on 1 September 2014 (2 pages)
17 February 2015Appointment of Mrs Amy Joanna Naylor as a secretary on 1 September 2014 (2 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
16 January 2015Termination of appointment of Jill Ann Ward as a secretary on 31 October 2014 (1 page)
16 January 2015Termination of appointment of Jill Ann Ward as a secretary on 31 October 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 February 2013Secretary's details changed for Jill Ann Ward on 28 January 2013 (1 page)
1 February 2013Secretary's details changed for Jill Ann Ward on 28 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Director's details changed for Malcolm David Lowe on 23 September 2012 (2 pages)
1 November 2012Director's details changed for Malcolm David Lowe on 23 September 2012 (2 pages)
16 October 2012Director's details changed for John Warburton on 16 September 2012 (2 pages)
16 October 2012Director's details changed for John Warburton on 16 September 2012 (2 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
27 February 2012Secretary's details changed for Jill Ann Ward on 28 January 2012 (2 pages)
27 February 2012Secretary's details changed for Jill Ann Ward on 28 January 2012 (2 pages)
27 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Secretary's details changed for Jill Ann Ward on 25 September 2011 (2 pages)
28 September 2011Secretary's details changed for Jill Ann Ward on 25 September 2011 (2 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
25 February 2011Secretary's details changed for Jill Ann Ward on 12 July 2010 (2 pages)
25 February 2011Secretary's details changed for Jill Ann Ward on 12 July 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Director's details changed for Malcolm David Lowe on 25 September 2009 (2 pages)
20 October 2010Director's details changed for Malcolm David Lowe on 25 September 2009 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 May 2009Director's change of particulars / malcolm lowe / 04/02/2009 (1 page)
12 May 2009Director's change of particulars / malcolm lowe / 04/02/2009 (1 page)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
20 November 2008Registered office changed on 20/11/2008 from conyngham hall bond end knaresborough north yorkshire HG5 9AY (1 page)
20 November 2008Registered office changed on 20/11/2008 from conyngham hall bond end knaresborough north yorkshire HG5 9AY (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Director's change of particulars / malcolm lowe / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / malcolm lowe / 22/09/2008 (1 page)
13 March 2008Return made up to 29/01/08; full list of members (3 pages)
13 March 2008Return made up to 29/01/08; full list of members (3 pages)
27 February 2008Secretary's change of particulars / jill ward / 31/12/2007 (1 page)
27 February 2008Secretary's change of particulars / jill ward / 31/12/2007 (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
31 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
22 February 2006Return made up to 29/01/06; full list of members (3 pages)
22 February 2006Return made up to 29/01/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 29/01/05; full list of members (7 pages)
23 March 2005Return made up to 29/01/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 29/01/04; full list of members (7 pages)
9 March 2004Return made up to 29/01/04; full list of members (7 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: room G16-17 conyngham hall bond end knaresborough HG5 9AY (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 March 2003Registered office changed on 25/03/03 from: room G16-17 conyngham hall bond end knaresborough HG5 9AY (1 page)
21 March 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(6 pages)
21 March 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/03/03
(6 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 March 2002Registered office changed on 05/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
29 January 2002Incorporation (19 pages)
29 January 2002Incorporation (19 pages)