Background WavePink WaveYellow Wave

A & M ENERGY SOLUTIONS LIMITED (01118343)

A & M ENERGY SOLUTIONS LIMITED (01118343) is an active UK company. incorporated on 13 June 1973. with registered office in Rainford Industrial Estate. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. A & M ENERGY SOLUTIONS LIMITED has been registered for 52 years. Current directors include ATHERTON, Simon, HOLLAND, Ian Michael, LUSHER, David Andrew and 1 others.

Company Number
01118343
Status
active
Type
ltd
Incorporated
13 June 1973
Age
52 years
Address
Enviromental House,, Rainford Industrial Estate, WA11 8LY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ATHERTON, Simon, HOLLAND, Ian Michael, LUSHER, David Andrew, MOLLARD, Gary Kevin
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & M ENERGY SOLUTIONS LIMITED

A & M ENERGY SOLUTIONS LIMITED is an active company incorporated on 13 June 1973 with the registered office located in Rainford Industrial Estate. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. A & M ENERGY SOLUTIONS LIMITED was registered 52 years ago.(SIC: 43999)

Status

active

Active since 52 years ago

Company No

01118343

LTD Company

Age

52 Years

Incorporated 13 June 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

A. & M. INSULATIONS LIMITED
From: 22 March 1983To: 26 February 2013
A. & M. INSULATIONS (ST. HELENS) LIMITED
From: 13 June 1973To: 22 March 1983
Contact
Address

Enviromental House, Sandwash Close, Rainford Industrial Estate, WA11 8LY,

Timeline

15 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jun 73
Director Joined
Sept 10
Director Left
Sept 11
Director Left
May 12
Director Left
May 12
Director Left
Aug 19
Director Left
Jan 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

MANSFIELD, Jason John

Active
Enviromental House,, Rainford Industrial EstateWA11 8LY
Secretary
Appointed 18 Sept 2013

ATHERTON, Simon

Active
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born September 1968
Director
Appointed 25 Mar 2003

HOLLAND, Ian Michael

Active
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born March 1975
Director
Appointed 17 Jan 2008

LUSHER, David Andrew

Active
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born February 1966
Director
Appointed 12 Feb 2025

MOLLARD, Gary Kevin

Active
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born January 1974
Director
Appointed 01 Jun 2006

ATHERTON, James Alan

Resigned
Windle Hall House, St HelensWA11 7RF
Secretary
Appointed 09 Nov 1998
Resigned 27 Apr 2007

MANSFIELD, George

Resigned
Enviromental House,, Rainford Industrial EstateWA11 8LY
Secretary
Appointed 27 Apr 2007
Resigned 17 May 2013

MOLLARD, Keith Ernest

Resigned
23 St Marys Avenue, WiganWN5 7QL
Secretary
Appointed N/A
Resigned 09 Nov 1998

ATHERTON, James Alan

Resigned
Windle Hall House, St HelensWA11 7RF
Born April 1939
Director
Appointed N/A
Resigned 04 May 2012

LAING, Alexander Ross

Resigned
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born May 1946
Director
Appointed 05 Jan 2007
Resigned 31 Jan 2024

MANSFIELD, George

Resigned
40 Brookfield Lane, OrmskirkL39 6SP
Born May 1938
Director
Appointed 21 Jan 2009
Resigned 16 Sept 2009

MILLWARD, Phillip Robert

Resigned
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born June 1962
Director
Appointed 15 Nov 2024
Resigned 12 Feb 2025

MILUM, Keith Andrew

Resigned
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born March 1961
Director
Appointed 14 Sept 2010
Resigned 01 Sept 2011

MOLLARD, Ian Langford

Resigned
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born January 1969
Director
Appointed 01 Sept 1996
Resigned 06 Aug 2019

MOLLARD, Keith Ernest

Resigned
23 St Marys Avenue, WiganWN5 7QL
Born March 1941
Director
Appointed N/A
Resigned 04 May 2012

ROLDAAN, Sarah Louise

Resigned
Enviromental House,, Rainford Industrial EstateWA11 8LY
Born February 1972
Director
Appointed 17 Jan 2007
Resigned 09 Nov 2025

Persons with significant control

1

A & M Energy Group Ltd

Active
Sandwash Close, St. HelensWA11 8LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
24 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 August 2015
RP04RP04
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Group
21 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
9 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
21 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 July 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
16 September 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 August 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
363b363b
Accounts With Accounts Type Medium
26 October 1999
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 April 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
225Change of Accounting Reference Date
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 January 1997
AAAnnual Accounts
Legacy
8 January 1997
225Change of Accounting Reference Date
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
8 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Legacy
31 May 1990
363363
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Accounts Type Small
8 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
13 January 1987
363363
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 March 1986
AAAnnual Accounts
Memorandum Articles
19 May 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 1973
NEWINCIncorporation