Background WavePink WaveYellow Wave

YORKSHIRE ENERGY SERVICES CIC (03995784)

YORKSHIRE ENERGY SERVICES CIC (03995784) is an active UK company. incorporated on 12 May 2000. with registered office in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. YORKSHIRE ENERGY SERVICES CIC has been registered for 25 years. Current directors include GEE, Terry, LIGHT, Robert Christopher, MCCOMBIE, Duncan Scott and 4 others.

Company Number
03995784
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2000
Age
25 years
Address
Units 8-9, Victoria Mills Stainland Road, Halifax, HX4 8AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GEE, Terry, LIGHT, Robert Christopher, MCCOMBIE, Duncan Scott, NAUNTON, Clare Louise, SHARMAN, Peter Russell, SWIFT, Diane Louise, TITTERTON, David George
SIC Codes
70229, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE ENERGY SERVICES CIC

YORKSHIRE ENERGY SERVICES CIC is an active company incorporated on 12 May 2000 with the registered office located in Halifax. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. YORKSHIRE ENERGY SERVICES CIC was registered 25 years ago.(SIC: 70229, 74901)

Status

active

Active since 25 years ago

Company No

03995784

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 12 May 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

KIRKLEES ENERGY SERVICES CIC
From: 26 January 2009To: 5 May 2009
KIRKLEES ENERGY SERVICES
From: 12 May 2000To: 26 January 2009
Contact
Address

Units 8-9, Victoria Mills Stainland Road Greetland Halifax, HX4 8AD,

Previous Addresses

, Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green, Halifax, West Yorkshire, HX4 9BH
From: 27 November 2012To: 19 August 2024
, St Georges Quarter Unit 9, New North Parade, Huddersfield, W Yorkshire, HD1 5JP, England
From: 19 November 2009To: 27 November 2012
, 12 Byram Buildings, Station, Street, Huddersfield, West Yorkshire, HD1 1LN
From: 12 May 2000To: 19 November 2009
Timeline

45 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
May 11
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Director Left
Nov 15
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Feb 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GEE, Terry

Active
Stainland Road, HalifaxHX4 8AD
Born July 1980
Director
Appointed 01 Dec 2025

LIGHT, Robert Christopher

Active
Burrwood Way, HalifaxHX4 9BH
Born October 1964
Director
Appointed 01 May 2022

MCCOMBIE, Duncan Scott

Active
Stainland Road, HalifaxHX4 8AD
Born October 1962
Director
Appointed 16 Nov 2016

NAUNTON, Clare Louise

Active
Stainland Road, HalifaxHX4 8AD
Born July 1977
Director
Appointed 01 Aug 2025

SHARMAN, Peter Russell

Active
Stainland Road, HalifaxHX4 8AD
Born November 1967
Director
Appointed 02 Jan 2024

SWIFT, Diane Louise

Active
Stainland Road, HalifaxHX4 8AD
Born September 1974
Director
Appointed 02 Nov 2023

TITTERTON, David George

Active
Burrwood Way, HalifaxHX4 9BH
Born February 1960
Director
Appointed 01 Jul 2022

BYRNE, Ian William, Dr.

Resigned
17 Medland, Milton KeynesMK6 3BH
Secretary
Appointed 15 Jul 2004
Resigned 25 Jan 2007

ELLIS, Lynne

Resigned
61 Gledholt Bank, HuddersfieldHD1 4HE
Secretary
Appointed 02 May 2001
Resigned 14 Jul 2004

SLENEY, Amanda Sarah Louise

Resigned
Dean Brook Road, HolmfirthHD9 3UF
Secretary
Appointed 25 Jan 2007
Resigned 28 Sept 2015

SLENEY, Amanda Sarah Louise

Resigned
Upper Binns Cottage, HolmfirthHD9 3BJ
Secretary
Appointed 25 Jan 2007
Resigned 20 Jan 2009

TURNER, John

Resigned
45 Hall Park Avenue, WakefieldWF4 1LT
Secretary
Appointed 12 May 2000
Resigned 02 May 2001

BEAL, James John

Resigned
The Gatehouse, NewarkNG24 4AF
Born December 1969
Director
Appointed 20 Feb 2004
Resigned 21 Jul 2010

BOLT, Stephen Martyn

Resigned
112 Leeds Road, MirfieldWF14 0JE
Born April 1958
Director
Appointed 17 May 2000
Resigned 04 Sept 2001

BOWEN, Joan Audrey

Resigned
9 Stony Lane, HuddersfieldHD7 2DY
Born February 1932
Director
Appointed 14 Sept 2001
Resigned 21 Oct 2005

BRICE, Tony, Councillor

Resigned
Belmont Close, HuddersfieldHD1 5DR
Born October 1944
Director
Appointed 05 Jan 2007
Resigned 15 Jul 2010

BYRNE, Ian William, Dr.

Resigned
17 Medland, Milton KeynesMK6 3BH
Born March 1957
Director
Appointed 12 May 2000
Resigned 25 Jan 2007

CIRELL, Stephen David

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born July 1960
Director
Appointed 04 Nov 2014
Resigned 22 Mar 2022

CLEVELAND, Linda Francesca

Resigned
9 Trenarle Drive, ShipleyBD16 4RE
Born October 1954
Director
Appointed 12 May 2000
Resigned 30 Oct 2001

COOPER, Andrew Varah

Resigned
76 Brockholes Lane, HuddersfieldHD7 7AW
Born November 1964
Director
Appointed 12 Jul 2006
Resigned 16 Oct 2008

DAYNES, John

Resigned
15 Greenacre Avenue, BradfordBD12 9DE
Born November 1962
Director
Appointed 06 Jun 2001
Resigned 06 Feb 2002

DYSON, Michael John

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born September 1945
Director
Appointed 21 Oct 2010
Resigned 21 Dec 2012

EDRICH, William Ramsey

Resigned
The Old Surgery, PudseyLS28 5PS
Born June 1964
Director
Appointed 23 Apr 2009
Resigned 28 Mar 2013

EDWARDS, Brian William, Professor

Resigned
8 Foxglove Road, HuddersfieldHD5 8LW
Born July 1944
Director
Appointed 12 May 2000
Resigned 31 Jul 2001

FIRTH, Donald Malcolm, Councillor

Resigned
34 Penistone Road, HuddersfieldHD9 7JP
Born July 1940
Director
Appointed 21 May 2002
Resigned 05 Jan 2007

GRAHAM, Teresa Colomba

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born March 1956
Director
Appointed 04 Nov 2014
Resigned 21 Feb 2017

GRANT, Richard Oswald Hill

Resigned
Two Oaks, PangbourneRG8 8JY
Born September 1956
Director
Appointed 14 Sept 2001
Resigned 21 Mar 2013

HARDY, Carol Margaret

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born September 1969
Director
Appointed 01 Feb 2017
Resigned 20 Dec 2023

HERBERT, Andrew Charles

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born October 1962
Director
Appointed 08 Jul 2014
Resigned 16 Nov 2016

LITTLEJOHNS, Sally Belinda

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born April 1967
Director
Appointed 21 Mar 2012
Resigned 03 Jan 2014

LLOYD, David John

Resigned
The Hollies 112a Kaye Lane, HuddersfieldHD5 8XU
Born June 1948
Director
Appointed 12 May 2000
Resigned 31 Jan 2005

MCCABE, Vincent Michael

Resigned
Brookwoods Industrial Estate, HalifaxHX4 9BH
Born February 1972
Director
Appointed 18 Jul 2013
Resigned 31 May 2014

NICHOLLS, Richard

Resigned
310 Den Lane, OldhamOL4 4RE
Born August 1959
Director
Appointed 08 Feb 2002
Resigned 27 Jun 2003

NORTH, Gordon Garnet

Resigned
1 Listing Drive, LiversedgeWF15 6ER
Born May 1948
Director
Appointed 12 May 2000
Resigned 06 Jun 2000

OVER, John Lindsay

Resigned
Bramham House 80 Leeds Road, LeedsLS16 9BQ
Born December 1951
Director
Appointed 12 May 2000
Resigned 06 Jun 2000
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
9 January 2015
MR05Certification of Charge
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Legacy
1 February 2013
MG01MG01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Resolution
21 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
9 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
5 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Change Of Name Community Interest Company
26 January 2009
CICCONCICCON
Certificate Change Of Name Company
17 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
287Change of Registered Office
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
190190
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Incorporation Company
12 May 2000
NEWINCIncorporation