Company NameThe Energy Workshop Limited
Company StatusActive
Company Number04546615
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameJacob William Harford Surman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
Secretary NameJacob William Harford Surman
NationalityBritish
StatusCurrent
Appointed26 September 2002(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
Director NameThomas Samuel Pascoe Surman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(5 years, 7 months after company formation)
Appointment Duration16 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
Director NameJames Lawrence Perkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(5 years, 7 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
Director NameMr Thomas Benedict Chappell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(6 years, 6 months after company formation)
Appointment Duration15 years
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address1st Floor Midland House 77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
Director NameJennifer Ann Surman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleEnergy Consultant
Correspondence AddressDenby House
Minskip
York
North Yorkshire
YO51 9JF
Director NameDr Philip Leslie Surman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleEnergy Consultant
Correspondence AddressDenby House
Minskip
York
North Yorkshire
YO51 9JF
Director NameRosalind Arden Farrell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2009)
RoleSecondary School Teacher
Country of ResidenceEngland
Correspondence Address17 Woodlands Avenue
Lepton
Huddersfield
West Yorkshire
HD8 0HZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.theenergyworkshop.co.uk/
Telephone0845 2572050
Telephone regionUnknown

Location

Registered Address1st Floor Midland House
77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

175 at £1Dr Philip Leslie Surman
6.80%
Ordinary
400 at £1Daniel Grierson
15.53%
Ordinary E
400 at £1Jacob William Harford Surman
15.53%
Ordinary B
400 at £1James Perkins
15.53%
Ordinary C
400 at £1Jenifer Ann Surman
15.53%
Ordinary
400 at £1Thomas Chappell
15.53%
Ordinary D
400 at £1Thomas Surman
15.53%
Ordinary A

Financials

Year2014
Net Worth-£10,608
Cash£23,631
Current Liabilities£162,556

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

18 December 2009Delivered on: 31 December 2009
Persons entitled: Barclays 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.
Outstanding

Filing History

18 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
3 March 2022Registered office address changed from Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 3 March 2022 (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 October 2021Confirmation statement made on 25 September 2021 with updates (7 pages)
11 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
10 November 2020Director's details changed for James Lawrence Perkins on 31 October 2020 (2 pages)
10 November 2020Director's details changed for Mr Thomas Benedict Chappell on 31 October 2020 (2 pages)
10 November 2020Confirmation statement made on 25 September 2020 with updates (7 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
8 October 2019Director's details changed for James Lawrence Perkins on 25 September 2019 (2 pages)
8 October 2019Director's details changed for Jacob William Harford Surman on 25 September 2019 (2 pages)
8 October 2019Confirmation statement made on 25 September 2019 with updates (7 pages)
8 October 2019Director's details changed for Mr Thomas Benedict Chappell on 25 September 2019 (2 pages)
12 October 2018Director's details changed for James Lawrence Perkins on 1 September 2018 (2 pages)
12 October 2018Confirmation statement made on 25 September 2018 with updates (7 pages)
9 October 2018Micro company accounts made up to 30 April 2018 (4 pages)
21 September 2018Director's details changed for Thomas Samuel Pascoe Surman on 1 August 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
12 October 2017Director's details changed for James Lawrence Perkins on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Thomas Benedict Chappell on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Thomas Benedict Chappell on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with updates (7 pages)
12 October 2017Director's details changed for Thomas Samuel Pascoe Surman on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Thomas Samuel Pascoe Surman on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with updates (7 pages)
12 October 2017Director's details changed for James Lawrence Perkins on 12 October 2017 (2 pages)
6 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,575
(10 pages)
22 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,575
(10 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,575
(10 pages)
10 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,575
(10 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Purchase of own shares. (3 pages)
22 October 2013Purchase of own shares. (3 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,975
(11 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,975
(11 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
28 September 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2,975
(6 pages)
28 September 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2,975
(6 pages)
28 September 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2,975
(6 pages)
6 July 2011Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield W Yorks HD9 6QZ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield W Yorks HD9 6QZ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield W Yorks HD9 6QZ on 6 July 2011 (1 page)
5 April 2011Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
5 April 2011Current accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
19 October 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2,575
(5 pages)
19 October 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2,575
(5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Jacob William Harford Surman on 1 December 2009 (1 page)
1 December 2009Director's details changed for James Lawrence Perkins on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Thomas Samuel Pascoe Surman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for James Lawrence Perkins on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jacob William Harford Surman on 1 December 2009 (1 page)
1 December 2009Director's details changed for Mr Thomas Benedict Chappell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Thomas Benedict Chappell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Thomas Samuel Pascoe Surman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Thomas Benedict Chappell on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Thomas Samuel Pascoe Surman on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for Jacob William Harford Surman on 1 December 2009 (1 page)
1 December 2009Director's details changed for Jacob William Harford Surman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Jacob William Harford Surman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for James Lawrence Perkins on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Jacob William Harford Surman on 1 December 2009 (2 pages)
6 November 2009Ad 01/05/09\gbp si 400@1=400\gbp ic 1775/2175\ (1 page)
6 November 2009Ad 01/05/09\gbp si 400@1=400\gbp ic 1775/2175\ (1 page)
5 November 2009Appointment of Mr Thomas Benedict Chappell as a director (1 page)
5 November 2009Termination of appointment of Rosalind Farrell as a director (1 page)
5 November 2009Termination of appointment of Rosalind Farrell as a director (1 page)
5 November 2009Appointment of Mr Thomas Benedict Chappell as a director (1 page)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Registered office changed on 22/12/2008 from the media centre 7 northumberland street huddersfield HD1 1RL (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of debenture register (1 page)
22 December 2008Return made up to 25/09/08; full list of members (5 pages)
22 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 December 2008Nc inc already adjusted 02/05/08 (2 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Registered office changed on 22/12/2008 from the media centre 7 northumberland street huddersfield HD1 1RL (1 page)
22 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
22 December 2008Return made up to 25/09/08; full list of members (5 pages)
22 December 2008Nc inc already adjusted 02/05/08 (2 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 May 2008Registered office changed on 19/05/2008 from 17 woodlands avenue lepton west yorkshire HD8 0HZ (1 page)
19 May 2008Director appointed thomas samuel pascoe surman (2 pages)
19 May 2008Director appointed james lawrence perkins (2 pages)
19 May 2008Director appointed thomas samuel pascoe surman (2 pages)
19 May 2008Director appointed james lawrence perkins (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 17 woodlands avenue lepton west yorkshire HD8 0HZ (1 page)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 May 2008Ad 01/02/08\gbp si 25@1=25\gbp ic 975/1000\ (2 pages)
2 May 2008Ad 01/02/08\gbp si 25@1=25\gbp ic 975/1000\ (2 pages)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 February 2008£ ic 1000/975 15/01/08 £ sr 25@1=25 (2 pages)
4 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2008£ ic 1000/975 15/01/08 £ sr 25@1=25 (2 pages)
26 November 2007Return made up to 25/09/07; no change of members (7 pages)
26 November 2007Return made up to 25/09/07; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
4 October 2006Return made up to 25/09/06; full list of members (8 pages)
4 October 2006Return made up to 25/09/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 January 2006Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2006Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 September 2004Return made up to 25/09/04; full list of members (8 pages)
17 September 2004Return made up to 25/09/04; full list of members (8 pages)
14 June 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
14 June 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
1 October 2003Return made up to 25/09/03; full list of members (7 pages)
1 October 2003Return made up to 25/09/03; full list of members (7 pages)
30 December 2002Ad 26/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 December 2002Ad 26/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 November 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
22 November 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 September 2002Incorporation (16 pages)
26 September 2002Incorporation (16 pages)