Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOVE ENERGY SAVINGS.COM LIMITED
Company Information for

LOVE ENERGY SAVINGS.COM LIMITED

UNIT 2 SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, BL3 2NT,
Company Registration Number
06322305
Private Limited Company
Active

Company Overview

About Love Energy Savings.com Ltd
LOVE ENERGY SAVINGS.COM LIMITED was founded on 2007-07-24 and has its registered office in Bolton. The organisation's status is listed as "Active". Love Energy Savings.com Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOVE ENERGY SAVINGS.COM LIMITED
 
Legal Registered Office
UNIT 2 SPRINGFIELD COURT
SUMMERFIELD ROAD
BOLTON
BL3 2NT
Other companies in BL3
 
Previous Names
SANDOWN HOLDINGS LIMITED17/01/2012
KNIGHTSBRIDGE SUPPORT SERVICES LIMITED28/04/2008
PIMCO 2680 LIMITED24/09/2007
Filing Information
Company Number 06322305
Company ID Number 06322305
Date formed 2007-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB222998089  
Last Datalog update: 2023-10-08 03:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOVE ENERGY SAVINGS.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOVE ENERGY SAVINGS.COM LIMITED

Current Directors
Officer Role Date Appointed
PHIL FOSTER
Director 2009-10-31
JONATHAN CHARLES KING
Director 2015-02-01
CHRISTOPHER TODD
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN FORD
Director 2011-12-14 2018-05-09
SIMON JULIAN TAYLOR
Director 2011-12-14 2015-09-10
MICHAEL VAUGHAN DRIVER
Director 2011-12-14 2012-07-31
JOHN ROZENBROEK
Director 2012-01-18 2012-07-31
PAUL ALAN NORMAN
Company Secretary 2011-03-01 2012-01-31
CIARAN HAMILTON
Director 2011-02-21 2012-01-18
TAYLOR FORD INVESTMENTS LLP
Director 2011-03-01 2011-12-14
ANTHONY JOHN FORD
Director 2011-03-01 2011-03-01
SIMON JULIAN TAYLOR
Director 2011-03-01 2011-03-01
ROGER JOHN LINGARD
Company Secretary 2008-05-27 2011-02-15
JEREMY WHITAKER
Director 2009-10-31 2011-01-31
LORRAINE WETTON
Director 2008-05-27 2010-02-28
KEVIN DRYBURGH
Director 2008-05-27 2009-10-31
TAYLOR FORD JACKSON LLP
Director 2008-05-27 2009-07-30
PAUL JAMES MILLER
Company Secretary 2007-09-07 2008-05-27
KNIGHTSBRIDGE DIRECTOR LIMITED
Director 2007-09-07 2008-05-27
PINSENT MASONS DIRECTOR LIMITED
Director 2007-07-24 2007-09-10
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2007-07-24 2007-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL FOSTER WILDEAGLE BRAND CO LTD Director 2015-09-10 CURRENT 2015-07-16 Active
JONATHAN CHARLES KING WILDEAGLE BRAND CO LTD Director 2015-09-10 CURRENT 2015-07-16 Active
JONATHAN CHARLES KING SANDOWN HOLDINGS LIMITED Director 2015-02-01 CURRENT 2011-11-01 Active
JONATHAN CHARLES KING JONATHAN AND AKI LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
CHRISTOPHER TODD SANDOWN HOLDINGS LIMITED Director 2015-09-10 CURRENT 2011-11-01 Active
CHRISTOPHER TODD WILDEAGLE BRAND CO LTD Director 2015-09-10 CURRENT 2015-07-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-18CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21AP01DIRECTOR APPOINTED MS CLAIR MARIE SCOTT
2022-08-24CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIP EVANS
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIP EVANS
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21AP01DIRECTOR APPOINTED MR STEVEN PHILIP EVANS
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TODD
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-19PSC07CESSATION OF LDC (MANAGERS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01PSC05Change of details for Nvm Private Equity Llp as a person with significant control on 2018-08-20
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES KING
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223050006
2018-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063223050004
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN FORD
2017-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223050005
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 95
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 1a Springfield Court, Summerfield Road Bolton BL3 2NT
2015-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER TODD
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JULIAN TAYLOR
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063223050003
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223050004
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL FOSTER / 11/07/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 95
2015-07-13AR0111/07/15 FULL LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JULIAN TAYLOR / 11/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY JOHN FORD / 11/07/2015
2015-04-27AP01DIRECTOR APPOINTED MR JONATHAN CHARLES KING
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 95
2014-08-12AR0111/07/14 FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 063223050003
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-11AR0111/07/13 FULL LIST
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-03AR0124/07/12 FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROZENBROEK
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRIVER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRIVER
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROZENBROEK
2012-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AP01DIRECTOR APPOINTED MR SIMON JULIAN TAYLOR
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR FORD INVESTMENTS LLP
2012-02-16AP01DIRECTOR APPOINTED MR ANTHONY JOHN FORD
2012-02-07AP01DIRECTOR APPOINTED MR MICHAEL VAUGHAN DRIVER
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL NORMAN
2012-02-02AP01DIRECTOR APPOINTED MR JOHN ROZENBROEK
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN HAMILTON
2012-01-24MISCCERTIFICATE OF FACT - NAME CORRECTION FROM LOVE ENERGY SAVINGS COM LIMITED TO LOVE ENERGY SAVINGS.COM LIMITED
2012-01-24ANNOTATIONOther
2012-01-23RES01ADOPT ARTICLES 12/01/2012
2012-01-17CERTNMCOMPANY NAME CHANGED SANDOWN HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/01/12
2012-01-12SH02SUB-DIVISION 14/12/11
2012-01-09RES15CHANGE OF NAME 14/12/2011
2012-01-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 3RD FLOOR, MERCHANTS PLACE RIVER STREET BOLTON BL2 1BX UNITED KINGDOM
2011-10-14AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-08-12AR0124/07/11 FULL LIST
2011-08-11AP02CORPORATE DIRECTOR APPOINTED TAYLOR FORD INVESTMENTS LLP
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORD
2011-05-27AA31/05/10 TOTAL EXEMPTION SMALL
2011-05-13AP03SECRETARY APPOINTED MR PAUL ALAN NORMAN
2011-05-13AP01DIRECTOR APPOINTED MR SIMON JULIAN TAYLOR
2011-05-13AP01DIRECTOR APPOINTED MR ANTHONY JOHN FORD
2011-02-21AP01DIRECTOR APPOINTED MR CIARAN HAMILTON
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WHITAKER
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY ROGER LINGARD
2010-08-16AR0124/07/10 FULL LIST
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE WETTON
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM ABBEY BUSINESS CENTRE 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 2ND FLOOR, 3 HARDMAN SQUARE MANCHESTER M3 3EB UNITED KINGDOM
2010-03-09AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-06AP01DIRECTOR APPOINTED MR JEREMY WHITAKER
2010-01-06AP01DIRECTOR APPOINTED MR PHIL FOSTER
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DRYBURGH
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 6TH FLOOR, CITY WHARF NEW BAILEY STREET SALFORD M3 5ER UNITED KINGDOM
2009-11-21DISS40DISS40 (DISS40(SOAD))
2009-11-20AR0124/07/09 FULL LIST
2009-11-17GAZ1FIRST GAZETTE
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR TAYLOR FORD JACKSON LLP
2009-06-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM KNIGHTSBRIDGE HOUSE FOLDS POINT 1 FOLDS ROAD BOLTON LANCASHIRE BL1 2RZ
2008-09-26288cSECRETARY'S CHANGE OF PARTICULARS / ROGER LINGARD / 01/09/2008
2008-06-23288aDIRECTOR APPOINTED TAYLOR FORD JACKSON LLP
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR KNIGHTSBRIDGE DIRECTOR LIMITED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres



Licences & Regulatory approval
We could not find any licences issued to LOVE ENERGY SAVINGS.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOVE ENERGY SAVINGS.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-09 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2015-09-10 Outstanding NVM PRIVATE EQUITY LLP (AS SECURITY TRUSTEE)
2013-11-05 Satisfied MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
DEBENTURE 2012-04-24 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2010-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOVE ENERGY SAVINGS.COM LIMITED

Intangible Assets
Patents
We have not found any records of LOVE ENERGY SAVINGS.COM LIMITED registering or being granted any patents
Domain Names

LOVE ENERGY SAVINGS.COM LIMITED owns 1 domain names.

sandownholdings.co.uk  

Trademarks
We have not found any records of LOVE ENERGY SAVINGS.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOVE ENERGY SAVINGS.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35140 - Trade of electricity) as LOVE ENERGY SAVINGS.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LOVE ENERGY SAVINGS.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOVE ENERGY SAVINGS.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOVE ENERGY SAVINGS.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.