Company NameTurbine Efficiency Group Limited
DirectorsTrevor James Swales and Callum James Rumble
Company StatusIn Administration
Company Number07888125
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Trevor James Swales
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressEnergy House 3 Electric Avenue
Witham St. Hughs
Lincolnshire
LN6 9BJ
Director NameMr Callum James Rumble
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed24 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailor's Corner
Thirsk Row
Leeds
LS1 4JF
Director NameMr Alan Derrick Hawkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr David Jeffrey Cormack
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address15-18 Earlsfield Close
Sadler Park Sadler Road
Lincoln
Lincolnshire
LN6 3RT
Director NameMr Haydn Charles Beeken
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hayfield Lane Business Park
Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameBrian Keith Geldart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 months after company formation)
Appointment Duration4 years (resigned 10 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Hayfield Lane Business Park
Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hayfield Lane Business Park
Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Graham Paul Hodges
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Hayfield Lane Business Park
Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameMr Christopher John Trigg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2016)
RoleConsultant Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hayfield Lane Business Park
Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameMr David John Lawton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hayfield Lane Business Park
Field Lane Auckley
Doncaster
South Yorkshire
DN9 3FL
Director NameMichael James Giles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnergy House 3 Electric Avenue
Witham St. Hughs
Lincolnshire
LN6 9BJ
Director NameMr Christopher John Turner
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEnergy House 3 Electric Avenue
Witham St. Hughs
Lincolnshire
LN6 9BJ
Director NameMr William James Willows-Chamberlin
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
LN6 9BJ
Director NameMs Helen Sarah Molloy
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleGroup General Counsel & HR Director
Country of ResidenceEngland
Correspondence Address1 Park Row
Leeds
LS1 5AB

Contact

Websitewww.turbine-efficiency.com
Email address[email protected]
Telephone01522 696980
Telephone regionLincoln

Location

Registered AddressC/O Interpath Ltd
4th Floor Tailor's Corner Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

57 at £1Alan Derrick Hawkins
57.00%
Ordinary
43 at £1Finance Yorkshire Equity L.p.
43.00%
Ordinary A

Financials

Year2014
Turnover£12,464,126
Gross Profit£4,601,952
Net Worth£1,367,408
Cash£944,074
Current Liabilities£7,294,369

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due19 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return20 December 2021 (2 years, 3 months ago)
Next Return Due3 January 2023 (overdue)

Charges

17 August 2020Delivered on: 18 August 2020
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled: Bms Finance (UK) S.A.R.L

Classification: A registered charge
Particulars: All land which is now or in the future vested in the company, together with all intellectual property owned by the company.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Bms Finance S.A.R.L.

Classification: A registered charge
Particulars: By way of legal mortgage, all land now vested in the chargor. By way of fixed charge all other land vested in the chargor (to the extent not charged by the mortgage). Any registered intellectual property right, copyright, invention, design right or performance right, trade secrets, know-how and confidential information and the benefit of any agreement or licence for the use of such right.
Outstanding
9 June 2014Delivered on: 14 June 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

27 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
15 October 2020Appointment of Mrs Helen Sarah Molloy as a director on 1 July 2020 (2 pages)
28 September 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
18 August 2020Registration of charge 078881250004, created on 17 August 2020 (65 pages)
13 February 2020Full accounts made up to 31 December 2018 (19 pages)
6 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 July 2019Director's details changed for Mr Christopher John Turner on 12 January 2018 (2 pages)
23 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 November 2018Appointment of Mr William James Willows-Chamberlin as a director on 7 November 2018 (2 pages)
31 October 2018Termination of appointment of Michael James Giles as a director on 31 October 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (23 pages)
11 July 2018Director's details changed for Mr Chris John Turner on 11 July 2018 (2 pages)
19 February 2018Termination of appointment of Alan Derrick Hawkins as a director on 31 December 2017 (1 page)
16 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 February 2018Cessation of Alan Derrick Hawkins as a person with significant control on 28 October 2016 (1 page)
15 February 2018Cessation of Finance Yorkshire Equity Gp Limited as a person with significant control on 28 October 2016 (1 page)
3 January 2018Group of companies' accounts made up to 31 December 2016 (35 pages)
3 January 2018Group of companies' accounts made up to 31 December 2016 (35 pages)
4 August 2017Appointment of Michael James Giles as a director on 1 July 2017 (2 pages)
4 August 2017Appointment of Mr Trevor James Swales as a director on 1 July 2017 (2 pages)
4 August 2017Appointment of Mr Trevor James Swales as a director on 1 July 2017 (2 pages)
4 August 2017Appointment of Chris Turner as a director on 31 July 2017 (2 pages)
4 August 2017Appointment of Michael James Giles as a director on 1 July 2017 (2 pages)
4 August 2017Appointment of Chris Turner as a director on 31 July 2017 (2 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sale & transfer of shares 28/10/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sale & transfer of shares 28/10/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2017Group of companies' accounts made up to 31 December 2015 (32 pages)
11 April 2017Group of companies' accounts made up to 31 December 2015 (32 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
16 November 2016Registered office address changed from Unit 5 Hayfield Lane Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL to 1 Park Row Leeds LS1 5AB on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Unit 5 Hayfield Lane Business Park Field Lane Auckley Doncaster South Yorkshire DN9 3FL to 1 Park Row Leeds LS1 5AB on 16 November 2016 (1 page)
8 November 2016Termination of appointment of Christopher John Trigg as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Christopher John Trigg as a director on 8 November 2016 (1 page)
3 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 812,215.79
(3 pages)
3 November 2016Termination of appointment of Ian David Brown as a director on 28 October 2016 (1 page)
3 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 812,215.79
(3 pages)
3 November 2016Termination of appointment of Ian David Brown as a director on 28 October 2016 (1 page)
2 November 2016Termination of appointment of Graham Paul Hodges as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Graham Paul Hodges as a director on 31 October 2016 (1 page)
1 November 2016Registration of charge 078881250003, created on 28 October 2016 (15 pages)
1 November 2016Registration of charge 078881250003, created on 28 October 2016 (15 pages)
21 June 2016Termination of appointment of Brian Keith Geldart as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of Brian Keith Geldart as a director on 10 June 2016 (1 page)
4 May 2016Termination of appointment of Haydn Charles Beeken as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Haydn Charles Beeken as a director on 30 April 2016 (1 page)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
3 November 2015Termination of appointment of David John Lawton as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of David John Lawton as a director on 30 October 2015 (1 page)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
25 June 2015Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages)
17 April 2015Resolutions
  • RES13 ‐ Sub divided 27/03/2015
(4 pages)
17 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 27/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 April 2015Sub-division of shares on 27 March 2015 (5 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 27/03/2015
(38 pages)
17 April 2015Sub-division of shares on 27 March 2015 (5 pages)
31 March 2015Registration of charge 078881250002, created on 27 March 2015 (34 pages)
31 March 2015Registration of charge 078881250002, created on 27 March 2015 (34 pages)
31 December 2014Director's details changed for Brian Keith Geldart on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Haydn Charles Beeken on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Brian Keith Geldart on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Brian Keith Geldart on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Alan Derrick Hawkins on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Christopher John Trigg on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Ian David Brown on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Christopher John Trigg on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Haydn Charles Beeken on 1 January 2014 (2 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
31 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(6 pages)
31 December 2014Director's details changed for Mr Haydn Charles Beeken on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Ian David Brown on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Ian David Brown on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Alan Derrick Hawkins on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Graham Paul Hodges on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Alan Derrick Hawkins on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Graham Paul Hodges on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Graham Paul Hodges on 1 January 2014 (2 pages)
31 December 2014Director's details changed for Mr Christopher John Trigg on 1 January 2014 (2 pages)
31 July 2014Full accounts made up to 31 December 2013 (17 pages)
31 July 2014Full accounts made up to 31 December 2013 (17 pages)
14 June 2014Registration of charge 078881250001 (25 pages)
14 June 2014Registration of charge 078881250001 (25 pages)
9 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(9 pages)
3 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(9 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
2 August 2012Termination of appointment of David Cormack as a director (1 page)
2 August 2012Termination of appointment of David Cormack as a director (1 page)
22 June 2012Registered office address changed from Unit 15-18 Earlsfield Close Sadler Park Sadler Road Lincoln Lincolnshire LN6 3RT England on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Unit 15-18 Earlsfield Close Sadler Park Sadler Road Lincoln Lincolnshire LN6 3RT England on 22 June 2012 (1 page)
14 June 2012Appointment of Mr Christopher John Trigg as a director (3 pages)
14 June 2012Appointment of Mr Christopher John Trigg as a director (3 pages)
8 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
8 June 2012Resolutions
  • RES13 ‐ Conflicts of interest/section 175 25/05/2012
(3 pages)
8 June 2012Appointment of Brian Keith Geldart as a director (3 pages)
8 June 2012Appointment of David Jeffrey Cormack as a director (3 pages)
8 June 2012Resolutions
  • RES13 ‐ Conflicts of interest/section 175 25/05/2012
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 100.00
(6 pages)
8 June 2012Appointment of Mr Haydn Charles Beeken as a director (3 pages)
8 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
8 June 2012Appointment of Mr. Ian David Brown as a director (3 pages)
8 June 2012Appointment of Mr Graham Paul Hodges as a director (3 pages)
8 June 2012Appointment of Mr Graham Paul Hodges as a director (3 pages)
8 June 2012Appointment of David Jeffrey Cormack as a director (3 pages)
8 June 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 100.00
(6 pages)
8 June 2012Appointment of Brian Keith Geldart as a director (3 pages)
8 June 2012Appointment of Mr Haydn Charles Beeken as a director (3 pages)
8 June 2012Appointment of Mr. Ian David Brown as a director (3 pages)
20 December 2011Incorporation (20 pages)
20 December 2011Incorporation (20 pages)