Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENERGY SOLUTIONS GROUP MIDCO LIMITED
Company Information for

THE ENERGY SOLUTIONS GROUP MIDCO LIMITED

OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5HH,
Company Registration Number
07403400
Private Limited Company
Active

Company Overview

About The Energy Solutions Group Midco Ltd
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED was founded on 2010-10-11 and has its registered office in Altrincham. The organisation's status is listed as "Active". The Energy Solutions Group Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED
 
Legal Registered Office
OCEAN COURT CASPIAN ROAD
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5HH
Other companies in WA14
 
Previous Names
BAS MIDCO LIMITED13/05/2011
DE FACTO 1808 LIMITED17/11/2010
Filing Information
Company Number 07403400
Company ID Number 07403400
Date formed 2010-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 21:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENERGY SOLUTIONS GROUP MIDCO 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 THE ENERGY SOLUTIONS GROUP MIDCO LIMITED

Current Directors
Officer Role Date Appointed
ARCHIE STUART WADDELL
Company Secretary 2017-07-05
KEVIN DAVID ANDREW GREENHORN
Director 2014-07-31
ALED ROBERT HUMPHREYS
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOMINIC SHARMA
Company Secretary 2016-05-11 2017-07-05
JAMES MCPHILLIMY
Director 2014-07-31 2016-10-31
VERONICA MARY NIVEN
Company Secretary 2014-08-11 2016-05-11
RICHARD BRINSLEY SHERIDAN
Director 2014-11-21 2015-10-15
CHRISTOPHER MICHAEL HILLMAN
Director 2014-07-31 2014-11-21
VERONICA MARY NIVEN
Director 2010-11-30 2014-07-31
RICHARD BRINSLEY SHERIDAN
Director 2010-11-30 2014-07-31
ROBIN ARTHUR JORDAN LAWSON
Director 2010-11-17 2010-11-30
ALAN DOUGLAS PAYNE
Director 2010-11-17 2010-11-30
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2010-10-11 2010-11-17
RUTH BRACKEN
Director 2010-10-11 2010-11-17
TRAVERS SMITH LIMITED
Director 2010-10-11 2010-11-17
TRAVERS SMITH SECRETARIES LIMITED
Director 2010-10-11 2010-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2014-07-31 CURRENT 2010-03-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2014-07-31 CURRENT 2010-10-26 Active
KEVIN DAVID ANDREW GREENHORN BUILDING AUTOMATION SOLUTIONS LIMITED Director 2014-07-31 CURRENT 2006-05-24 Active
KEVIN DAVID ANDREW GREENHORN ESG (INTERNATIONAL) LIMITED Director 2014-07-31 CURRENT 2013-06-28 Active
KEVIN DAVID ANDREW GREENHORN MARSH SYSTEMS LIMITED Director 2014-07-31 CURRENT 1996-05-14 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN TESGL LIMITED Director 2014-07-31 CURRENT 2013-03-26 Active
KEVIN DAVID ANDREW GREENHORN ASHDOWN CONTROL SERVICES LIMITED Director 2014-07-31 CURRENT 1989-02-23 Active
KEVIN DAVID ANDREW GREENHORN EVOLVE ENERGY LTD Director 2014-07-31 CURRENT 2006-05-30 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN NOBBS & JONES LIMITED Director 2014-07-31 CURRENT 1971-12-21 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2015-08-12 CURRENT 2010-03-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2015-08-12 CURRENT 2010-10-26 Active
ALED ROBERT HUMPHREYS BUILDING AUTOMATION SOLUTIONS LIMITED Director 2015-08-12 CURRENT 2006-05-24 Active
ALED ROBERT HUMPHREYS ESG (INTERNATIONAL) LIMITED Director 2015-08-12 CURRENT 2013-06-28 Active
ALED ROBERT HUMPHREYS MARSH SYSTEMS LIMITED Director 2015-08-12 CURRENT 1996-05-14 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS TESGL LIMITED Director 2015-08-12 CURRENT 2013-03-26 Active
ALED ROBERT HUMPHREYS ASHDOWN CONTROL SERVICES LIMITED Director 2015-08-12 CURRENT 1989-02-23 Active
ALED ROBERT HUMPHREYS EVOLVE ENERGY LTD Director 2015-08-12 CURRENT 2006-05-30 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS NOBBS & JONES LIMITED Director 2015-08-12 CURRENT 1971-12-21 Active - Proposal to Strike off

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
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-05Termination of appointment of Mohammed Shehzad Khalid on 2023-04-04
2023-04-05Appointment of Mr Graham Atkinson as company secretary on 2023-04-04
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-08-21AP03Appointment of Mohammed Shehzad Khalid as company secretary on 2019-08-19
2019-08-21TM02Termination of appointment of Brian Dominic Sharma on 2019-08-19
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID ANDREW GREENHORN
2019-05-03AP01DIRECTOR APPOINTED NATHAN SANDERS
2019-04-12AP01DIRECTOR APPOINTED MR PETER BRADLEY
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALED ROBERT HUMPHREYS
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-08AP03Appointment of Brian Dominic Sharma as company secretary on 2018-09-18
2018-09-25TM02Termination of appointment of Archie Stuart Waddell on 2018-09-18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-06AP03Appointment of Archie Stuart Waddell as company secretary on 2017-07-05
2017-07-06TM02Termination of appointment of Brian Dominic Sharma on 2017-07-05
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5766938
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 5766938
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-11AP03Appointment of Brian Dominic Sharma as company secretary on 2016-05-11
2016-05-11TM02Termination of appointment of Veronica Mary Niven on 2016-05-11
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINSLEY SHERIDAN
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 5766938
2015-10-15AR0111/10/15 ANNUAL RETURN FULL LIST
2015-08-13AP01DIRECTOR APPOINTED ALED ROBERT HUMPHREYS
2015-04-16MISCSECTION 519
2015-01-28AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-24AP01DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 5766938
2014-10-27AR0111/10/14 FULL LIST
2014-08-13AP03SECRETARY APPOINTED MRS VERONICA MARY NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN
2014-08-12AP01DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN
2014-08-12AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-08-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-10-21AR0111/10/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-15AR0111/10/12 FULL LIST
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-10-17AR0111/10/11 FULL LIST
2011-05-13RES15CHANGE OF NAME 07/04/2011
2011-05-13CERTNMCOMPANY NAME CHANGED BAS MIDCO LIMITED CERTIFICATE ISSUED ON 13/05/11
2011-05-05RES15CHANGE OF NAME 07/04/2011
2011-05-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-09RES01ADOPT ARTICLES 01/12/2010
2010-12-09AA01CURRSHO FROM 31/10/2011 TO 31/07/2011
2010-12-09AP01DIRECTOR APPOINTED RICHARD BRINSLEEY SHERIDAN
2010-12-09AP01DIRECTOR APPOINTED VERONICA MARY NIVEN
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LAWSON
2010-12-09SH0101/12/10 STATEMENT OF CAPITAL GBP 5766938
2010-11-29ANNOTATIONAdmin Removed
2010-11-29RES13DOCUMENT REMOVED
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2010-11-23Annotation
2010-11-18AP01DIRECTOR APPOINTED ALAN DOUGLAS PAYNE
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 10 SNOW HILL LONDON EC1A 2AL
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2010-11-18AP01DIRECTOR APPOINTED ROBIN ARTHUR JORDAN LAWSON
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2010-11-17RES15CHANGE OF NAME 17/11/2010
2010-11-17CERTNMCOMPANY NAME CHANGED DE FACTO 1808 LIMITED CERTIFICATE ISSUED ON 17/11/10
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ENERGY SOLUTIONS GROUP MIDCO 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 THE ENERGY SOLUTIONS GROUP MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENERGY SOLUTIONS GROUP MIDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of THE ENERGY SOLUTIONS GROUP MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENERGY SOLUTIONS GROUP MIDCO LIMITED
Trademarks
We have not found any records of THE ENERGY SOLUTIONS GROUP MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENERGY SOLUTIONS GROUP MIDCO 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 (64209 - Activities of other holding companies n.e.c.) as THE ENERGY SOLUTIONS GROUP MIDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THE ENERGY SOLUTIONS GROUP MIDCO 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 THE ENERGY SOLUTIONS GROUP MIDCO 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 THE ENERGY SOLUTIONS GROUP MIDCO 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.