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

ENERGY WORKS (HULL) LIMITED

C/O EVERO ENERGY GROUP LIMITED, 28 AUSTIN FRIARS, LONDON, EC2N 2QQ,
Company Registration Number
07829330
Private Limited Company
Active

Company Overview

About Energy Works (hull) Ltd
ENERGY WORKS (HULL) LIMITED was founded on 2011-10-31 and has its registered office in London. The organisation's status is listed as "Active". Energy Works (hull) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENERGY WORKS (HULL) LIMITED
 
Legal Registered Office
C/O EVERO ENERGY GROUP LIMITED
28 AUSTIN FRIARS
LONDON
EC2N 2QQ
Other companies in HU1
 
Filing Information
Company Number 07829330
Company ID Number 07829330
Date formed 2011-10-31
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 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB199870533  
Last Datalog update: 2024-06-05 19:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY WORKS (HULL) 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 ENERGY WORKS (HULL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ATKINSON
Director 2015-11-20
PINCHAS COHEN
Director 2015-11-20
MINAL PATEL
Director 2015-11-20
JAMES PETER SAMWORTH
Director 2016-06-27
RAN SHAUL SHELACH
Director 2015-11-20
GLENN SMITH
Director 2015-11-20
CHARLES SPENCER
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON CAMERON PAUL GRATTON
Company Secretary 2011-10-31 2015-11-20
GORDON CAMERON PAUL GRATTON
Director 2011-10-31 2015-11-20
GARY THORNTON
Director 2011-10-31 2015-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES ATKINSON EWH FINCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
MICHAEL JAMES ATKINSON EWH HOLDCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
MICHAEL JAMES ATKINSON INCE BIO POWER LIMITED Director 2015-10-05 CURRENT 2015-01-13 Active
MICHAEL JAMES ATKINSON STANLOW BIO POWER LIMITED Director 2015-10-05 CURRENT 2015-04-16 Active
MICHAEL JAMES ATKINSON M J ATKINSON CONSULTING LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-09-19
PINCHAS COHEN EWH FINCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
PINCHAS COHEN EWH HOLDCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
MINAL PATEL EWH FINCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
MINAL PATEL EWH HOLDCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
MINAL PATEL EAST LONDON BIOGAS OPCO LIMITED Director 2014-12-02 CURRENT 2014-11-13 Active - Proposal to Strike off
MINAL PATEL EAST LONDON BIOGAS LIMITED Director 2014-03-04 CURRENT 2011-05-06 Active
JAMES PETER SAMWORTH EWH FINCO LIMITED Director 2016-06-27 CURRENT 2015-11-04 Active
JAMES PETER SAMWORTH EWH HOLDCO LIMITED Director 2016-06-27 CURRENT 2015-11-04 Active
JAMES PETER SAMWORTH OAKLEAF RECYCLING LIMITED Director 2016-05-12 CURRENT 2015-12-02 Active
JAMES PETER SAMWORTH LEVENSEAT RENEWABLE ENERGY LTD Director 2015-03-20 CURRENT 2014-06-23 Active
JAMES PETER SAMWORTH LEVENSEAT RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-02-09 Active
JAMES PETER SAMWORTH CARBONARIUS3 LIMITED Director 2013-11-21 CURRENT 2013-11-20 Dissolved 2016-01-19
JAMES PETER SAMWORTH EAST LONDON PLASTICS (PROPERTY) LIMITED Director 2013-03-04 CURRENT 2013-02-11 Dissolved 2014-07-22
JAMES PETER SAMWORTH CLOSED LOOP RECYCLING LIMITED Director 2013-01-25 CURRENT 2004-07-07 Liquidation
RAN SHAUL SHELACH EWH FINCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
RAN SHAUL SHELACH EWH HOLDCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
RAN SHAUL SHELACH NOY WELLAND EFW UK LTD Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
RAN SHAUL SHELACH NOY EFW TWO UK LTD Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
GLENN SMITH EWH FINCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
GLENN SMITH EWH HOLDCO LIMITED Director 2015-11-20 CURRENT 2015-11-04 Active
CHARLES SPENCER THE RON DEARING UTC Director 2016-02-17 CURRENT 2016-02-17 Active
CHARLES SPENCER EWH FINCO LIMITED Director 2015-11-10 CURRENT 2015-11-04 Active
CHARLES SPENCER EWH HOLDCO LIMITED Director 2015-11-10 CURRENT 2015-11-04 Active
CHARLES SPENCER R D ENTERPRISES LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
CHARLES SPENCER SPENCER ENGINEERING GROUP LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active
CHARLES SPENCER SPENCER RAIL LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHARLES SPENCER SPENCER RESOURCES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHARLES SPENCER SLIPFORM ENGINEERING LTD Director 2012-10-15 CURRENT 2012-10-15 Active
CHARLES SPENCER SPENCER DIGITAL SERVICES LTD Director 2012-08-14 CURRENT 2012-08-14 Active
CHARLES SPENCER SPENCER ENGINEERING AND CONSTRUCTION LTD Director 2012-05-02 CURRENT 2012-05-02 Active
CHARLES SPENCER SPENCER BRIDGE ENGINEERING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
CHARLES SPENCER SPENCER PROFESSIONAL SERVICES LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
CHARLES SPENCER DARKSTAR ENERGY LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
CHARLES SPENCER BRAWLEY CONSTRUCTION LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
CHARLES SPENCER OUTSOURCE RESOURCE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
CHARLES SPENCER ASBESTOS AWARENESS AND IDENTIFICATION SERVICES LIMITED Director 2005-06-15 CURRENT 2002-12-23 Active
CHARLES SPENCER C SPENCER ENVIRONMENTAL LIMITED Director 2005-02-08 CURRENT 2005-02-08 Active
CHARLES SPENCER C SPENCER LIMITED Director 1991-05-14 CURRENT 1989-01-11 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
2024-04-05APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON
2024-04-03CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-03-18APPOINTMENT TERMINATED, DIRECTOR CARLA DIANE RIDDELL
2024-03-18DIRECTOR APPOINTED MR IAN JACKSON
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM C/O Bioenergy Infrastructure Limited 1650 Arlington Business Park Theale Reading RG7 4SA United Kingdom
2023-10-06DIRECTOR APPOINTED MS CARLA RIDDELL
2023-10-06DIRECTOR APPOINTED ANGUS JAMES WARNER
2023-04-11CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-29DIRECTOR APPOINTED MS HELENA BARRETT
2021-12-29APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2021-12-29AP01DIRECTOR APPOINTED MS HELENA BARRETT
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMISH MCPHERSON
2021-10-01AP01DIRECTOR APPOINTED MARK ANTHONY DENHAM
2021-05-11PSC05Change of details for Ewh Finco Limited as a person with significant control on 2021-05-05
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Bioenergy Infrastructure Limited, Davidson House Forbury Square Reading RG1 3EU England
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 078293300006
2020-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078293300005
2020-10-08AP01DIRECTOR APPOINTED MR ANDREW RICHARDSON
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BEN WRIGHT
2020-04-27PSC05Change of details for Ewh Finco Limited as a person with significant control on 2020-03-19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Abbey House, 1650 Arlington Business Park Theale Reading RG7 4SA England
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS
2019-10-09AP01DIRECTOR APPOINTED MR RICHARD BURGESS
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GLENN SMITH
2019-09-16AP01DIRECTOR APPOINTED IAN BRUCE MACNEIL
2019-09-13PSC05Change of details for Ewh Finco Limited as a person with significant control on 2019-09-01
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM 1 Humber Quays Wellington Street West Hull East Yorkshire HU1 2BN
2019-01-31AP01DIRECTOR APPOINTED MR BEN WRIGHT
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER SAMWORTH
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-08-17PSC07CESSATION OF BIOENERGY INFRASTRUCTURE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-17PSC02Notification of Ewh Finco Limited as a person with significant control on 2016-04-06
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-10AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078293300004
2016-08-02AP01DIRECTOR APPOINTED JAMES PETER SAMWORTH
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-31TM02Termination of appointment of Gordon Cameron Paul Gratton on 2015-11-20
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRATTON
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY THORNTON
2015-12-31AP01DIRECTOR APPOINTED MICAEL JAMES ATKINSON
2015-12-31AP01DIRECTOR APPOINTED MRS MINAL PATEL
2015-12-31AP01DIRECTOR APPOINTED PINCHAS COHEN
2015-12-31AP01DIRECTOR APPOINTED GLENN SMITH
2015-12-31AP01DIRECTOR APPOINTED RAN SHAUL SHELACH
2015-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SPENCER / 23/11/2015
2015-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 23/11/2015
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0131/10/15 FULL LIST
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078293300003
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078293300002
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078293300001
2015-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015
2015-11-03AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-03-30MEM/ARTSARTICLES OF ASSOCIATION
2015-03-30RES01ALTER ARTICLES 03/03/2015
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078293300001
2014-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0131/10/14 FULL LIST
2013-11-25AR0131/10/13 FULL LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-05AA01PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-01-02AR0131/10/12 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM MILL LANE BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7BD UNITED KINGDOM
2011-10-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-10-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ENERGY WORKS (HULL) 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 ENERGY WORKS (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ENERGY WORKS (HULL) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ENERGY WORKS (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY WORKS (HULL) LIMITED
Trademarks
We have not found any records of ENERGY WORKS (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY WORKS (HULL) 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 (35110 - Production of electricity) as ENERGY WORKS (HULL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY WORKS (HULL) 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 ENERGY WORKS (HULL) 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 ENERGY WORKS (HULL) 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.