Company NameEclipse Energy North Limited
Company StatusActive
Company Number10683955
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Anthony Bannister
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr David Charles Grayson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Matthew Peter Wilkinson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Justine Rhonda Pye
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hebble Cottage Hebble Lane
Halifax
West Yorkshire
HX3 5JL
Director NameMr Richard Greenwood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(11 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Victoria Street
Halifax
West Yorkshire
HX4 8DF

Location

Registered AddressUnit G Ridings Business Park
Hopwood Lane
Halifax
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Charges

30 June 2020Delivered on: 2 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 March 2018Delivered on: 9 April 2018
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2024Change of details for Mdng Holdings Ltd as a person with significant control on 9 April 2021 (2 pages)
10 January 2024Change of details for Eclipse Energy Holdings Limited as a person with significant control on 19 December 2023 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 October 2023Appointment of Mr Nicholas Bannister as a director on 1 October 2023 (2 pages)
5 October 2023Termination of appointment of David Charles Grayson as a director on 23 September 2023 (1 page)
3 May 2023Registered office address changed from Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT England to Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT on 3 May 2023 (1 page)
3 May 2023Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT on 3 May 2023 (1 page)
4 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 April 2022Change of details for Mdng Holdings Limited as a person with significant control on 10 December 2021 (2 pages)
22 April 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
25 October 2021Notification of Mdng Holdings Limited as a person with significant control on 9 April 2021 (2 pages)
25 October 2021Cessation of Mark Anthony Bannister as a person with significant control on 9 April 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
12 November 2020Director's details changed for Mr Mark Anthony Bannister on 30 October 2020 (2 pages)
12 November 2020Appointment of Mr Matthew Peter Wilkinson as a director on 30 October 2020 (2 pages)
12 November 2020Appointment of Mr David Charles Grayson as a director on 30 October 2020 (2 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2020Registration of charge 106839550002, created on 30 June 2020 (41 pages)
30 June 2020Satisfaction of charge 106839550001 in full (1 page)
23 June 2020Second filing of Confirmation Statement dated 21/03/2020 (8 pages)
22 May 2020Change of details for Mr Mark Anthony Bannister as a person with significant control on 19 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Mark Anthony Bannister on 19 May 2020 (2 pages)
16 April 2020Registered office address changed from 3 Victoria Street Halifax West Yorkshire HX4 8DF to West House King Cross Road Halifax West Yorkshire HX1 1EB on 16 April 2020 (1 page)
9 April 2020Change of details for Mr Mark Anthony Bannister as a person with significant control on 22 March 2018 (2 pages)
8 April 2020Confirmation statement made on 21 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/06/2020
(4 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 May 2018Termination of appointment of Richard Greenwood as a director on 10 May 2018 (1 page)
9 April 2018Registration of charge 106839550001, created on 23 March 2018 (29 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
12 March 2018Appointment of Mr Richard Greenwood as a director on 12 March 2018 (2 pages)
12 January 2018Cessation of Justine Rhonda Pye as a person with significant control on 12 January 2018 (1 page)
12 January 2018Termination of appointment of Justine Rhonda Pye as a director on 12 January 2018 (1 page)
27 October 2017Registered office address changed from Hardcastle & Co 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom to 3 Victoria Street Halifax West Yorkshire HX4 8DF on 27 October 2017 (1 page)
27 October 2017Registered office address changed from Hardcastle & Co 3 Victoria Street Greetland Halifax West Yorkshire HX4 8DF United Kingdom to 3 Victoria Street Halifax West Yorkshire HX4 8DF on 27 October 2017 (1 page)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 100
(41 pages)
22 March 2017Incorporation
Statement of capital on 2017-03-22
  • GBP 100

Statement of capital on 2020-06-23
  • GBP 100
(41 pages)