Background WavePink WaveYellow Wave

THE ENERGY WORKSHOP LIMITED (04546615)

THE ENERGY WORKSHOP LIMITED (04546615) is an active UK company. incorporated on 26 September 2002. with registered office in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. THE ENERGY WORKSHOP LIMITED has been registered for 23 years. Current directors include CHAPPELL, Thomas Benedict, PERKINS, James Lawrence, SURMAN, Jacob William Harford and 1 others.

Company Number
04546615
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
9 Knowl Road, Mirfield, WF14 8DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CHAPPELL, Thomas Benedict, PERKINS, James Lawrence, SURMAN, Jacob William Harford, SURMAN, Thomas Samuel Pascoe
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENERGY WORKSHOP LIMITED

THE ENERGY WORKSHOP LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Mirfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. THE ENERGY WORKSHOP LIMITED was registered 23 years ago.(SIC: 74901)

Status

active

Active since 23 years ago

Company No

04546615

LTD Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

9 Knowl Road Mirfield, WF14 8DQ,

Previous Addresses

1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom
From: 3 March 2022To: 4 December 2024
Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW England
From: 6 March 2017To: 3 March 2022
C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH
From: 6 July 2011To: 6 March 2017
the Media Centre 7 Northumberland Street Huddersfield W Yorks HD9 6QZ
From: 26 September 2002To: 6 July 2011
Timeline

6 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Oct 10
Funding Round
Sept 11
Share Buyback
Oct 13
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SURMAN, Jacob William Harford

Active
MirfieldWF14 8DQ
Secretary
Appointed 26 Sept 2002

CHAPPELL, Thomas Benedict

Active
MirfieldWF14 8DQ
Born September 1979
Director
Appointed 17 Apr 2009

PERKINS, James Lawrence

Active
MirfieldWF14 8DQ
Born September 1977
Director
Appointed 01 May 2008

SURMAN, Jacob William Harford

Active
MirfieldWF14 8DQ
Born April 1974
Director
Appointed 26 Sept 2002

SURMAN, Thomas Samuel Pascoe

Active
MirfieldWF14 8DQ
Born June 1978
Director
Appointed 01 May 2008

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Sept 2002
Resigned 26 Sept 2002

FARRELL, Rosalind Arden

Resigned
17 Woodlands Avenue, HuddersfieldHD8 0HZ
Born September 1973
Director
Appointed 06 Feb 2007
Resigned 17 Apr 2009

SURMAN, Jennifer Ann

Resigned
Denby House, YorkYO51 9JF
Born July 1943
Director
Appointed 26 Sept 2002
Resigned 06 Feb 2007

SURMAN, Philip Leslie, Dr

Resigned
Denby House, YorkYO51 9JF
Born February 1941
Director
Appointed 26 Sept 2002
Resigned 06 Feb 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Sept 2002
Resigned 26 Sept 2002
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
22 October 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
5 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Legacy
31 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Legacy
6 November 2009
88(2)Return of Allotment of Shares
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
22 December 2008
123Notice of Increase in Nominal Capital
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
190190
Legacy
22 December 2008
353353
Legacy
22 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
88(2)Return of Allotment of Shares
Resolution
2 May 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
169169
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
88(2)R88(2)R
Legacy
22 November 2002
225Change of Accounting Reference Date
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Incorporation Company
26 September 2002
NEWINCIncorporation