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

YOUR ENERGY HOLDINGS LIMITED

FIRST FLOOR TEMPLEBACK, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
07435706
Private Limited Company
Active

Company Overview

About Your Energy Holdings Ltd
YOUR ENERGY HOLDINGS LIMITED was founded on 2010-11-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Your Energy Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
YOUR ENERGY HOLDINGS LIMITED
 
Legal Registered Office
FIRST FLOOR TEMPLEBACK
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Filing Information
Company Number 07435706
Company ID Number 07435706
Date formed 2010-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 14:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUR ENERGY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORRESTBROWN LIMITED   VISTRA TRUST COMPANY LIMITED   THE VAT CLEARING HOUSE 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.
Companies with same name YOUR ENERGY HOLDINGS LIMITED
The following companies were found which have the same name as YOUR ENERGY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Your Energy Holdings, LLC Delaware Unknown
YOUR ENERGY HOLDINGS LLC New Jersey Unknown
Your Energy Holdings LLC Connecticut Unknown
Your Energy Holdings LLC Indiana Unknown
YOUR ENERGY HOLDINGS LLC South Dakota Unknown
YOUR ENERGY HOLDINGS LLC Arkansas Unknown

Company Officers of YOUR ENERGY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PAUL AUSTIN HUTCHINSON
Director 2018-05-15
JAMES TIMOTHY MCCULLOUGH
Director 2018-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PAUL CASEMENT
Director 2014-10-10 2018-05-15
MARK EDWARD REYNOLDS
Director 2013-07-29 2017-12-29
TIHOMIR MLADENOV
Company Secretary 2013-09-30 2014-10-10
TIHOMIR MLADENOV
Director 2013-09-30 2014-10-10
DONALD TODD LEHMAN
Company Secretary 2010-11-10 2013-09-30
DONALD TODD LEHMAN
Director 2010-11-10 2013-09-30
STEVEN PAUL HUNTER
Director 2011-09-30 2013-09-12
DAVID CAMERON WILSON
Director 2010-11-10 2013-07-29
RICHARD MARDON
Director 2010-11-10 2011-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AUSTIN HUTCHINSON AES BELFAST WEST POWER LIMITED Director 2018-08-02 CURRENT 1991-10-25 Active
PAUL AUSTIN HUTCHINSON AES KILROOT GENERATING LIMITED Director 2018-08-02 CURRENT 2000-03-02 Active
PAUL AUSTIN HUTCHINSON AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
PAUL AUSTIN HUTCHINSON AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
PAUL AUSTIN HUTCHINSON AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
PAUL AUSTIN HUTCHINSON AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
PAUL AUSTIN HUTCHINSON AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
PAUL AUSTIN HUTCHINSON AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL AUSTIN HUTCHINSON AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
PAUL AUSTIN HUTCHINSON AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
PAUL AUSTIN HUTCHINSON AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
PAUL AUSTIN HUTCHINSON AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER HOLDINGS LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES HORIZONS INVESTMENTS LIMITED Director 2018-05-15 CURRENT 1992-01-10 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active
JAMES TIMOTHY MCCULLOUGH AES K2 LIMITED Director 2018-05-15 CURRENT 1995-12-07 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK HOLDINGS LTD Director 2018-05-15 CURRENT 1997-06-10 Active
JAMES TIMOTHY MCCULLOUGH AES UK DATACENTER SERVICES LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING LIMITED Director 2018-05-15 CURRENT 1999-11-12 Active
JAMES TIMOTHY MCCULLOUGH AES VENEZUELA FINANCE Director 2018-05-15 CURRENT 2000-06-05 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES UK POWER FINANCING II LIMITED Director 2018-05-15 CURRENT 2000-07-05 Active
JAMES TIMOTHY MCCULLOUGH AES ENERGY STORAGE UK LIMITED Director 2018-05-15 CURRENT 2016-06-24 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES TEP POWER INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2000-10-02 Active - Proposal to Strike off
JAMES TIMOTHY MCCULLOUGH AES OVERSEAS HOLDINGS LIMITED Director 2018-04-18 CURRENT 2008-01-29 Active
JAMES TIMOTHY MCCULLOUGH AES BALLYLUMFORD HOLDINGS LIMITED Director 2018-04-18 CURRENT 2010-05-21 Active
JAMES TIMOTHY MCCULLOUGH AES TEP POWER II INVESTMENTS LIMITED Director 2018-04-18 CURRENT 1926-03-22 Active
JAMES TIMOTHY MCCULLOUGH AES BARRY OPERATIONS LIMITED Director 2018-04-18 CURRENT 1996-06-10 Active
JAMES TIMOTHY MCCULLOUGH EP BALLYLUMFORD LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES (NI) LIMITED Director 2017-01-16 CURRENT 1992-02-25 Active
JAMES TIMOTHY MCCULLOUGH EP KILROOT LIMITED Director 2017-01-16 CURRENT 1991-10-25 Active
JAMES TIMOTHY MCCULLOUGH AES KILROOT GENERATING LIMITED Director 2017-01-16 CURRENT 2000-03-02 Active
JAMES TIMOTHY MCCULLOUGH AES BELFAST WEST POWER LIMITED Director 2001-01-08 CURRENT 1991-10-25 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
2023-12-14CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-08APPOINTMENT TERMINATED, DIRECTOR MARJOLIJN IRENE VERGOUW
2022-11-18CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-30PSC02Notification of Aes Uk Holdings Ltd as a person with significant control on 2022-05-30
2022-05-30PSC07CESSATION OF AES K2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18AP01DIRECTOR APPOINTED MARJOLIJN IRENE VERGOUW
2019-06-17AP01DIRECTOR APPOINTED MS ELIZABETH AKDAG
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AUSTIN HUTCHINSON
2019-06-04SH20Statement by Directors
2019-06-04SH19Statement of capital on 2019-06-04 GBP 114
2019-06-04CAP-SSSolvency Statement dated 31/05/19
2019-06-04RES13Resolutions passed:
  • Reduction of share premium account 31/05/2019
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AP01DIRECTOR APPOINTED JAMES TIMOTHY MCCULLOUGH
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL CASEMENT
2018-05-30AP01DIRECTOR APPOINTED PAUL AUSTIN HUTCHINSON
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD REYNOLDS
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-11-20PSC05Change of details for Aes K2 Limited as a person with significant control on 2017-11-20
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/17 FROM 21 st Thomas Street Bristol BS1 6JS
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 114
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 114
2015-12-01AR0110/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 114
2015-01-15SH1915/01/15 STATEMENT OF CAPITAL GBP 114
2014-12-18SH20STATEMENT BY DIRECTORS
2014-12-18CAP-SSSOLVENCY STATEMENT DATED 01/12/14
2014-12-18RES13REDUCE SHARE PREM A/C 01/12/2014
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 114
2014-11-24AR0110/11/14 FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR ROGER PAUL CASEMENT
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY TIHOMIR MLADENOV
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIHOMIR MLADENOV
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 01/01/2014
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 37-39 KEW FOOT ROAD RICHMOND SURREY TW9 2SS
2013-12-02AR0110/11/13 FULL LIST
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY DONALD TODD LEHMAN
2013-11-01AP03SECRETARY APPOINTED TIHOMIR MLADENOV
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD LEHMAN
2013-11-01AP01DIRECTOR APPOINTED TIHOMIR MLADENOV
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12SH0131/07/13 STATEMENT OF CAPITAL GBP 114
2013-08-02AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2012-11-12AR0110/11/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16SH0126/04/12 STATEMENT OF CAPITAL GBP 113
2012-05-03SH0109/12/11 STATEMENT OF CAPITAL GBP 112
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-30SH0129/03/12 STATEMENT OF CAPITAL GBP 111
2012-04-30SH0129/03/12 STATEMENT OF CAPITAL GBP 111
2012-04-30SH0129/03/12 STATEMENT OF CAPITAL GBP 111
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-16AR0110/11/11 FULL LIST
2011-10-05AP01DIRECTOR APPOINTED STEVEN PAUL HUNTER
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 108
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 108
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 108
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 108
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 108
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 108
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 108
2010-12-02SH0117/11/10 STATEMENT OF CAPITAL GBP 108
2010-11-29AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-11-10NEWINCCERTIFICATE 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 YOUR ENERGY HOLDINGS 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 YOUR ENERGY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF SHAREHOLDR LOANS BY WAY OF SECURITY 2012-04-30 Satisfied ING BANK N.V. (THE SECURITY TRUSTEE)
CHARGE OVER SHARES 2012-04-30 Satisfied ING BANK N.V. (THE SECURITY TRUSTEE)
ASSIGNMENT OF SHAREHOLDER LOANS BY WAY OF SECURITY 2011-12-16 Satisfied NIBC BANK N.V. (THE SECURITY TRUSTEE)
CHARGE OVER SHARES 2011-12-16 Satisfied NIBC BANK N.V. (THE SECURITY TRUSTEE)
DEED OF PLEDGE 2011-03-29 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
AN ASSIGNMENT OF SHAREHOLDER LOANS BY WAY OF SECURITY 2011-03-28 Satisfied BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of YOUR ENERGY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUR ENERGY HOLDINGS LIMITED
Trademarks
We have not found any records of YOUR ENERGY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUR ENERGY HOLDINGS 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 YOUR ENERGY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where YOUR ENERGY HOLDINGS 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 YOUR ENERGY HOLDINGS 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 YOUR ENERGY HOLDINGS LIMITED any grants or awards.
Ownership
    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.